Search icon

RND AUTOMATION & ENGINEERING LLC - Florida Company Profile

Company Details

Entity Name: RND AUTOMATION & ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RND AUTOMATION & ENGINEERING 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: 11 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L05000003506
FEI/EIN Number 202160925

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

Address: 3155 Lakewood Ranch Blvd, Suite 110, Bradenton, FL, 34211, US
Mail Address: 3155 Lakewood Ranch Blvd, Suite 110, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RND AUTOMATION ENGINEERING 2009 202160925 2010-06-24 RND AUTOMATION ENGINEERING 3
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9418705400
Plan sponsor’s address 1243TALLEVAST RD, SARASOTA, FL, 342345050

Plan administrator’s name and address

Administrator’s EIN 202160925
Plan administrator’s name RND AUTOMATION ENGINEERING
Plan administrator’s address 1243TALLEVAST RD, SARASOTA, FL, 342345050
Administrator’s telephone number 9418705400

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing RND AUTOMATION ENGINEERING
Valid signature Filed with authorized/valid electronic signature
RND AUTOMATION ENGINEERING 2009 202160925 2010-12-17 RND AUTOMATION ENGINEERING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9418705400
Plan sponsor’s address 1243TALLEVAST RD, SARASOTA, FL, 342345050

Plan administrator’s name and address

Administrator’s EIN 202160925
Plan administrator’s name RND AUTOMATION ENGINEERING
Plan administrator’s address 1243TALLEVAST RD, SARASOTA, FL, 342345050
Administrator’s telephone number 9418705400

Signature of

Role Plan administrator
Date 2010-12-16
Name of individual signing RND AUTOMATION ENGINEERING
Valid signature Filed with authorized/valid electronic signature
RND AUTOMATION & ENGINEERING 2009 202160925 2010-05-19 RND AUTOMATION & ENGINEERING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9418705400
Plan sponsor’s address 1243TALLEVAST RD, SARASOTA, FL, 342345050

Plan administrator’s name and address

Administrator’s EIN 202160925
Plan administrator’s name RND AUTOMATION & ENGINEERING
Plan administrator’s address 1243TALLEVAST RD, SARASOTA, FL, 342345050
Administrator’s telephone number 9418705400

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing RND AUTOMATION ENGINEERING
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
FROST PAM President 3155 Lakewood Ranch Blvd, Bradenton, FL, 34211
CHACHARONE NICHOLAS Chief Financial Officer 10 Larsen Way, North Attleborough, MA, 02763
Nelson Tim Manager 555 Pleasantville Road, Briarcliff Manor,, NY, 10510
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125974 RND AUTOMATION EXPIRED 2018-11-28 2023-12-31 - 3155 LAKEWOOD RANCH BLVD, SUITE 110, BRADENTON, FL, 34211
G18000000156 MDC PACKAGING MACHINERY EXPIRED 2018-01-03 2023-12-31 - 7910 25TH CT E UNIT 105, SARASOTA, FL, 34243
G13000037807 RND MACHINING LLC EXPIRED 2013-04-19 2018-12-31 - 1678A INDEPENDENCE BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-02-26 - -
REGISTERED AGENT NAME CHANGED 2024-02-26 C T CORPORATION SYSTEM -
REINSTATEMENT 2023-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 3155 Lakewood Ranch Blvd, Suite 110, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2019-02-11 3155 Lakewood Ranch Blvd, Suite 110, Bradenton, FL 34211 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORLCRACHG 2024-02-26
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-12-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7376927206 2020-04-28 0455 PPP 3155 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211-5002
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783800
Loan Approval Amount (current) 783800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-5002
Project Congressional District FL-16
Number of Employees 44
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 788176.22
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State