Search icon

THE REVERED GROUP OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: THE REVERED GROUP OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REVERED GROUP OF AMERICA, 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 Sep 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2008 (17 years ago)
Document Number: L07000091482
FEI/EIN Number 260697495

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

Address: 2384 Vans Avenue, JACKSONVILLE, FL, 32207, US
Mail Address: PO Box 54225, JACKSONVILLE, FL, 32245, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVIERE KEVIN Member 4338 CHELSEA HARBOR DR. W., JACKSONVILLE, FL, 32224
TILLEY, CALLAHAN, SPEISER & ASSOCIATES CPA Agent 9700 Touchton Rd Ste 103, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030796 REVERED CONSTRUCTION ACTIVE 2019-03-06 2029-12-31 - PO BOX 54225, JACKSONVILLE, FL, 32245
G13000033675 REVERED CONSTRUCTION EXPIRED 2013-04-08 2018-12-31 - PO BOX 54225, JACKSONVILLE, FL, 32245
G12000064953 REVERED CONSTRUCTION, LLC EXPIRED 2012-06-28 2017-12-31 - 4338 CHELSEA HARBOR DRIVE WEST, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 9700 Touchton Rd Ste 103, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2384 Vans Avenue, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-04-26 2384 Vans Avenue, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-04-28 TILLEY, CALLAHAN, SPEISER & ASSOCIATES CPAS -
LC AMENDMENT 2008-05-19 - -
CONVERSION 2007-09-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000090102. CONVERSION NUMBER 100000068191

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403957310 2020-04-30 0491 PPP 4338 CHELSEA HARBOR DR W, JACKSONVILLE, FL, 32224
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64517
Loan Approval Amount (current) 64517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65172.92
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State