Search icon

RPT SALES & LEASING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RPT SALES & LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPT SALES & LEASING 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: 17 Dec 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L07000125163
FEI/EIN Number 261566238

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

Address: 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN IONTIN Auth 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
COLOMBO DEBORA G Auth 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Gregorio Marcello Member 709 EASTLAWN DRIVE, CELEBRATION, FL, 34747
FRIAS RONI C Agent 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-06-29 FRIAS, RONI C -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 7502 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-09-22

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
73247.00
Total Face Value Of Loan:
73247.00
Date:
2020-05-03
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:
73300.00
Total Face Value Of Loan:
73300.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73247
Current Approval Amount:
73247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72045.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State