Search icon

RED ROOSTER PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RED ROOSTER PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED ROOSTER PROPERTY MANAGEMENT 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 Jul 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L05000067673
FEI/EIN Number 204074577

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

Address: 3371 Mary Draper Court West, Jacksonville, FL, 32223, US
Mail Address: P O BOX 56529, JACKSONVILLE, FL, 32241
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ERIC M Managing Member 3371 Mary Draper Court West, Jacksonville, FL, 32223
BOYD ERIC M Agent 3371 Mary Draper Court West, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 3371 Mary Draper Court West, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 3371 Mary Draper Court West, Jacksonville, FL 32223 -
LC NAME CHANGE 2019-05-10 RED ROOSTER PROPERTY MANAGEMENT LLC -
LC AMENDMENT 2010-05-26 - -
CHANGE OF MAILING ADDRESS 2010-05-26 3371 Mary Draper Court West, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2010-05-26 BOYD, ERIC M -
LC NAME CHANGE 2008-11-17 STEP ONE REALTY, LLC -
LC AMENDMENT 2006-07-06 - -
LC AMENDMENT 2006-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-24
LC Name Change 2019-05-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748457009 2020-04-04 0491 PPP 9905 OLD SAINT AUGUSTINE RD Ste. 102, JACKSONVILLE, FL, 32257-8983
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-8983
Project Congressional District FL-05
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16479.52
Forgiveness Paid Date 2021-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State