Search icon

REFINDLY LLC - Florida Company Profile

Company Details

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

REFINDLY 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: 14 Mar 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L06000027075
FEI/EIN Number 30-0832678

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

Address: 9041 Lightning Bug Ct, Fort Myers, FL, 33919, US
Mail Address: 9041 Lightning Bug Ct, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLAY RYAN Managing Member 9041 Lightning Bug Ct, Fort Myers, FL, 33919
TREMBLAY RYAN Agent 9041 Lightning Bug Ct, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081500 REFINDLY ACTIVE 2013-08-15 2028-12-31 - 2231 BRUNER LANE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 9041 Lightning Bug Ct, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2021-01-11 9041 Lightning Bug Ct, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 9041 Lightning Bug Ct, Fort Myers, FL 33919 -
LC STMNT OF RA/RO CHG 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2017-09-21 TREMBLAY, RYAN -
LC AMENDMENT 2017-09-21 - -
LC AMENDMENT AND NAME CHANGE 2013-08-19 REFINDLY LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
LC Amendment 2017-09-21
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6288727309 2020-04-30 0455 PPP 24301 Walden Center Dr Suite 300, BONITA SPRINGS, FL, 34134
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) 18227
Loan Approval Amount (current) 18227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18326.74
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State