Search icon

RGUM, LLC - Florida Company Profile

Company Details

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

RGUM, 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: 18 Jul 2003 (22 years ago)
Document Number: L03000026315
FEI/EIN Number 020699942

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

Address: 12345 catalina drive, PUNTA GORDA, FL, 33955, US
Mail Address: 12345 CATALINA DRIVE, PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUMMO RONALD L Manager 12345 CATALINA DRIVE, PUNTA GORDA, FL, 33955
GUMMO RONALD L Agent 12345 CATALINA DRIVE, PUNTA GORDA, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013473 CORAL RIDGE INN EXPIRED 2013-02-07 2018-12-31 - 12345 CATALINA DRIVE, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 12345 catalina drive, PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2012-03-12 12345 catalina drive, PUNTA GORDA, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 12345 CATALINA DRIVE, PUNTA GORDA, FL 33955 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3364138609 2021-03-16 0455 PPS 40990 Highway 27, Davenport, FL, 33837-7893
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-7893
Project Congressional District FL-18
Number of Employees 2
NAICS code 721110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5031.1
Forgiveness Paid Date 2021-11-08
5462037305 2020-04-30 0455 PPP 40990 highway27,, davenport, FL, 33837
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address davenport, POLK, FL, 33837-0100
Project Congressional District FL-18
Number of Employees 2
NAICS code 721110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5082.33
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State