Search icon

RLH FACILITIES MAINTENANCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RLH FACILITIES MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2020 (6 years ago)
Document Number: L06000085878
FEI/EIN Number 161774369
Address: 5036 DR. PHILLIPS BLVD. SUITE 186, ORLANDO, FL, 32819, US
Mail Address: 5036 DR. PHILLIPS BLVD. SUITE 186, ORLANDO, FL, 32819
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS MARLO J Managing Member 8837 ELLIOTTS COURT, ORLANDO, FL, 32836
HARRIS ROBERT LJR Authorized Member 8837 ELLIOTTS CT, ORLANDO, FL, 32836
HARRIS MARLO J Agent 8837 ELLIOTTS COURT, ORLANDO, FL, 32836

Form 5500 Series

Employer Identification Number (EIN):
161774369
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072266 MOC SERVICES ACTIVE 2019-06-28 2029-12-31 - 5036 DR PHILLIPS BLVD SUITE 186, ORLANDO, FL, 32819
G08196900150 RLH MOTIVATIONAL SPEAKER EXPIRED 2008-07-12 2013-12-31 - 5036 DR. PHILLIPS BLVD., SUITE 186, ORLANDO, FL, 32819
G08193900096 MOC/CRYSTAL CLEAN EXPIRED 2008-07-10 2013-12-31 - 5036 DR. PHILLIPS BLVD., SUITE 186, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 5036 DR. PHILLIPS BLVD. SUITE 186, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-02-11 HARRIS, MARLO J -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 8837 ELLIOTTS COURT, ORLANDO, FL 32836 -
LC AMENDMENT 2020-01-21 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
LC Amendment 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
50500.00
Total Face Value Of Loan:
145000.00
Date:
2020-04-29
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$50,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,421.92
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State