Search icon

READYALERT SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: READYALERT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

READYALERT SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2003 (22 years ago)
Document Number: L03000020668
FEI/EIN Number 364539751

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 411 Walnut Street, Green Cove Springs, FL, 32043, US
Mail Address: PO Box 7149, Seminole, FL, 33775, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT AUSTIN Manager 1515 Pinellas Bayway S, St. Petersburg, FL, 33715
Dobson Richard K Manager 411 Walnut Street, Green Cove Springs, FL, 32043
Dobson Richard K Agent 411 Walnut Street, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 411 Walnut Street, 12854, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-08-10 461 45th Ave N E, St Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2023-08-10 Dobson, Richard Kevin -
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 411 Walnut Street, Ste 12854, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 461 45th Ave N E, St Petersburg, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23195.63
Total Face Value Of Loan:
23195.63

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23195.63
Current Approval Amount:
23195.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23376.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State