Search icon

RJ AGENCY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RJ AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2008 (17 years ago)
Document Number: L08000049599
FEI/EIN Number 300485441
Address: 4900 S University Dr, Davie, FL, 33328, US
Mail Address: 3484 NW 82ND TER, COOPER CITY, FL, 33024, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ROXANNE President 3484 NW 82ND TER, COOPER CITY, FL, 33024
JACKSON ROXANNE Secretary 3484 NW 82ND TER, COOPER CITY, FL, 33024
Wilder Michael S Manager 9779 Darlington Pl, Cooper City, FL, 33328
ROXANNE JACKSON Agent 3484 NW 82ND TER, COOPER CITY, FL, 33024

Form 5500 Series

Employer Identification Number (EIN):
300485441
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016465 RJ AGENCY LLC ACTIVE 2020-02-05 2030-12-31 - 3484 NW 82ND TER, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 4900 S University Dr, Suite 107, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 3484 NW 82ND TER, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-06-09 4900 S University Dr, Suite 107, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2009-01-23 ROXANNE JACKSON -
LC AMENDMENT 2008-06-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
176600.00
Total Face Value Of Loan:
176600.00
Date:
2020-04-28
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:
176600.00
Total Face Value Of Loan:
176600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$176,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,530.5
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $176,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State