Search icon

RREMC III LLC - Florida Company Profile

Company Details

Entity Name: RREMC III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RREMC III 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: 13 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2007 (18 years ago)
Document Number: L05000004418
FEI/EIN Number 261395518

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

Address: 1280 Old Congress Ave, SUITE 107, WEST PALM BEACH, FL, 33409, US
Mail Address: 1280 Old Congress Ave, SUITE 107, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ JOHN Manager 1280 Old Congress Ave, WEST PALM BEACH, FL, 33409
Metz John Agent 1280 Old Congress Ave, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1280 Old Congress Ave, SUITE 107, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-04-02 1280 Old Congress Ave, SUITE 107, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2021-04-02 Metz, John -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 1280 Old Congress Ave, SUITE 107, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
923305.14
Total Face Value Of Loan:
923305.14
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
597050.00
Total Face Value Of Loan:
597050.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
597050
Current Approval Amount:
597050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
605097.91
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
923305.14
Current Approval Amount:
923305.14
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
931948.3

Date of last update: 03 May 2025

Sources: Florida Department of State