Search icon

RITEWAY LINEN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RITEWAY LINEN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITEWAY LINEN SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000020451
FEI/EIN Number 611522016

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

Address: 679 NW ENTERPRISE DRIVE, 105, PT ST LUCIE, FL, 34986, US
Mail Address: 679 NW ENTERPRISE DRIVE, 105, PT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BAKUL Manager 5903 nw favian ave, port st lucie, FL, 34986
MERCER RICHARD A Manager 170 BANYAN DR, PORT ST LUCIE, FL, 34952
MCGLYNN JOHN J Agent 729 SW Federal Highway, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005301 GLOBAL PREFER USA EXPIRED 2014-01-15 2019-12-31 - 679 NW ENTERPRISE DRIVE, 105, PORT ST LUCIE, FL, 34986
G13000008021 BIONIC TECHNOLOGY USA EXPIRED 2013-01-23 2018-12-31 - 679 NW ENTERPRISE DR, 105, PT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 729 SW Federal Highway, Suite 200, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-01-05 MCGLYNN, JOHN J -
LC AMENDMENT 2012-10-01 - -
CHANGE OF MAILING ADDRESS 2012-01-28 679 NW ENTERPRISE DRIVE, 105, PT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-28 679 NW ENTERPRISE DRIVE, 105, PT ST LUCIE, FL 34986 -
LC AMENDMENT 2007-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000089730 TERMINATED 1000000774138 ST LUCIE 2018-02-22 2038-02-28 $ 27,769.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Amendment 2022-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
178000.00
Total Face Value Of Loan:
178000.00
Date:
2020-04-15
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:
178000.00
Total Face Value Of Loan:
178000.00
Date:
2016-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2015-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2900000.00
Total Face Value Of Loan:
2900000.00
Date:
2014-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1655000.00
Total Face Value Of Loan:
1655000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178000
Current Approval Amount:
178000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180565.15
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178000
Current Approval Amount:
178000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
180492

Date of last update: 01 Jun 2025

Sources: Florida Department of State