Search icon

THE RJ COMPANY, CONSTRUCTION & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: THE RJ COMPANY, CONSTRUCTION & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RJ COMPANY, CONSTRUCTION & DESIGN, 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: 07 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: L06000107979
FEI/EIN Number 205855196

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

Mail Address: 726 EAST MICHIGAN STREET, #158, ORLANDO, FL, 32806, US
Address: 726 E Michigan St, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ RODERICK E Manager 726 EAST MICHIGAN STREET, #158, ORLANDO, FL, 32806
JIMENEZ RODERICK E Agent 726 E MICHIGAN ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 726 E Michigan St, #158, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 8010 Sunport Dr, #115, ORLANDO, FL 32809 -
LC AMENDMENT 2010-12-22 - -
REGISTERED AGENT NAME CHANGED 2010-12-22 JIMENEZ, RODERICK E -
REGISTERED AGENT ADDRESS CHANGED 2010-12-22 726 E MICHIGAN ST, # 158, ORLANDO, FL 32806 -
LC AMENDMENT AND NAME CHANGE 2010-02-09 THE RJ COMPANY, CONSTRUCTION & DESIGN, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172457208 2020-04-15 0491 PPP 8010 SUNPORT DR, ORLANDO, FL, 32809
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7571.67
Forgiveness Paid Date 2021-04-06
2073468402 2021-02-03 0491 PPS 8010 Sunport Dr, Orlando, FL, 32809-8112
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6890
Loan Approval Amount (current) 6890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-8112
Project Congressional District FL-09
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6927.32
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State