Search icon

RF GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RF GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RF GROUP, 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: 31 Jul 2008 (17 years ago)
Document Number: L08000073584
FEI/EIN Number 010908882

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

Address: 5801 Philips Highway, Unit 2, JACKSONVILLE, FL, 32216, US
Mail Address: 5801 Philips Highway, Unit 2, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RF GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 010908882 2024-06-19 RF GROUP LLC 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 238220
Sponsor’s telephone number 9047123176
Plan sponsor’s address 5801 PHILLIPS HWY, UNIT 2, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing DEBRA SPITZ
Valid signature Filed with authorized/valid electronic signature
RF GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 010908882 2023-05-10 RF GROUP LLC 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 238220
Sponsor’s telephone number 9047123176
Plan sponsor’s address 11320 PHILIPS PARKWAY DR E, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing DEBRA SPITZ
Valid signature Filed with authorized/valid electronic signature
RF GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 010908882 2022-07-01 RF GROUP LLC 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 238220
Sponsor’s telephone number 9047123176
Plan sponsor’s address 11320 PHILIPS PARKWAY DR E, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing DEBRA SPITZ
Valid signature Filed with authorized/valid electronic signature
RF GROUP LLC - 401K PROFIT SHARING PLAN AND TRUST 2011 010908882 2012-05-04 RF GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Plan sponsor’s address 4850 COLLINS ROAD, JACKSONVILLE, FL, 32244

Plan administrator’s name and address

Administrator’s EIN 010908882
Plan administrator’s name RF GROUP LLC
Plan administrator’s address 4850 COLLINS ROAD, JACKSONVILLE, FL, 32244

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing GINGER HAMPTON
Valid signature Filed with authorized/valid electronic signature
RF GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2010 010908882 2011-05-10 RF GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 9042780339
Plan sponsor’s address 4850 COLLINS RD, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 010908882
Plan administrator’s name RF GROUP LLC
Plan administrator’s address 4850 COLLINS RD, ORANGE PARK, FL, 32073
Administrator’s telephone number 9042780339

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing RF GROUP LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILAM HOWARD NICANDRI DEES & GILLAM, P.A. Agent 14 EAST BAY STREET, JACKSONVIILLE, FL, 32202
REGULA THOMAS Manager 5801 PHILIPS HWY, JACKSONVILLE, FL, 32216
REGULA PHYLLIS Manager 5801 PHILIPS HWY, JACKSONVILLE, FL, 32216
REGULA MICHAEL Manager 5801 PHILIPS HWY, JACKSONVILLE, FL, 32216
Regula DOUGLAS Manager 5801 PHILIPS HWY, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019653 MCGOWAN'S SERVICES EXPIRED 2017-02-23 2022-12-31 - 11320 PHILLIPS PKWY. DR. EAST, JACKSONVILLE, FL, 32256
G15000024636 MCGOWAN'S HEATING & AIR CONDITIONING EXPIRED 2015-03-10 2020-12-31 - 11320 PHILLIPS PARKWAY DR EAST, JACKSONVILLE, FL, 32256
G08365900047 MCGOWAN'S HEATING & AIR CONDITIONING ACTIVE 2008-12-29 2028-12-31 - 5801 PHILIPS HIGHWAY, UNIT 2, JACKSONVILLE, FL, 32216, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 5801 Philips Highway, Unit 2, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-05-07 5801 Philips Highway, Unit 2, JACKSONVILLE, FL 32216 -

Court Cases

Title Case Number Docket Date Status
WINDSOR FALLS CONDOMINIUM ASSOCIATION, INC. VS D.R. HORTON, INC. - JACKSONVILLE, ET AL. 5D2023-0155 2022-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-004943

Parties

Name WINDSOR FALLS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeffrey C. Regan, Robert Drake Wilcox, Elizabeth B Ferguson, Zachary R. Roth, William Linero, Jr., Chenicqua Taria Williams, Barry B. Ansbacher, Joseph L. Zollner, Michael James Rainka, Robert L. Sirianni, Jr., Kevin G. Mercer
Name DO WHAT CONSTRUCTION, INC.
Role Appellee
Status Active
Representations William D. Horgan
Name Fred R. Cheek
Role Appellee
Status Active
Representations Albert T. Franson
Name MORTON CONCRETE, INC.
Role Appellee
Status Active
Name NORTH FLORIDA FRAMING INC.
Role Appellee
Status Active
Representations Rinaldo J. Cartaya III, Jennifer L. Fitch, Robert N. Johnson
Name RF GROUP, LLC
Role Appellee
Status Active
Name Rj& G Concrete, Inc.
Role Appellee
Status Active
Name MEDIATOR LLC
Role Appellee
Status Active
Representations Bruce Gilmour Alexander
Name L&W Supply Corporation
Role Appellee
Status Active
Representations Henry G. Bachara Jr.
Name MITCHELL PLASTERING, INC
Role Appellee
Status Active
Name PROSIDE EXTERIOR OF JAX, INC.
Role Appellee
Status Active
Representations Timothy O. McMahon, Jayne A. Pittman
Name DEAN HARPER PLASTERING, INC
Role Appellee
Status Active
Representations Jason K. Gunther, Benjamin W. Dowers
Name FARRIS FLOORING, INC.
Role Appellee
Status Active
Representations Cory S. Simmons, Gary F. Baumann
Name RINKWELL PLUMBING, INC.
Role Appellee
Status Active
Representations Edward L. Foster
Name MARCH'S DRYWALL INC.
Role Appellee
Status Active
Representations Susan M. Seigle, Michael J. DeCandio, James M. Gonzalez
Name Sims Aluminium Construction, Inc.
Role Appellee
Status Active
Representations Michael Joseph Cox
Name Hwz, LLc, as Successor By Merger to Hoge-Warren-Zimmerman Co. d/b/a Farris
Role Appellee
Status Active
Representations Eric Stephen Shubow, Brendan N. Keeley, Fred P. White III
Name W. W. PLASTERING, INCORPORATED
Role Appellee
Status Active
Representations Gregory Earl Blackwell, Sonia Anne Mardarewich, Paige Poole Poechman, E. T. Fernandez III
Name Burton Paint, Inc. II
Role Appellee
Status Active
Representations Patrick J. Snyder, Dara Lynn Lindquist, John Scott Kirk, Teresa A. Eyerman, Timothy N. Bench, Samantha C Duke, Michael J. Korn, Sophia Bernard, Layla K McDonald, Michael L. Glass, Paul M. Eza, Lindy K. Keown
Name McGowan's Heating & Air Conditioning, Inc.
Role Appellee
Status Active
Representations Kacie K. Hutchinson, Geoffrey R. Lutz
Name W.T. FIELDS CONCRETE CONTRACTORS, LLC
Role Appellee
Status Active
Representations Eric Christopher Thiel, John Richard Owens Jr.
Name WILSON STUCCO, INC.
Role Appellee
Status Active
Representations Lawrence A. Hashish
Name TRUSSWAY, LTD.
Role Appellee
Status Active
Representations Jonathan Cooper Adair, Patrick J. Snyder, Glenn F. Gaver
Name PREMIER WINDOWS & CABINETS, INC.
Role Appellee
Status Active
Representations Nicholas J. Elder, Christopher J. Mueller
Name Wilkerson and Sons Plastering, Inc.
Role Appellee
Status Active
Name MI WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Representations Amanda L Ingersoll
Name SUNSHINE STATE DRY WALL, INC.
Role Appellee
Status Active
Representations Anamari Cabriales Del Rio, Abraham Mohammad Shakfeh
Name Walding Company, D/B/A Walding Company, Inc.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Patrick D. Hinchey
Name Titan Florida, Llc F/K/A Tarmac America, Llc
Role Appellee
Status Active
Name J B MATHEWS COMPANY
Role Appellee
Status Active
Name SEAN HENDERSON INSTALLATIONS INC
Role Appellee
Status Active
Name MCDOWELL AND ARIAIL, INC.
Role Appellee
Status Active
Representations Crystal T. Broughan, Michael B. Bittner, Michael D. Kendall
Name Carter's Concrete Solutions, Inc.
Role Appellee
Status Active
Representations Denise M. Anderson, Ryan M. Garrett
Name Wayne Automatic Fir Sprinklers, Inc.
Role Appellee
Status Active
Name FLORIDA ROCK INDUSTRIES, INC.
Role Appellee
Status Active
Representations John A. Devault III, Courtney K. Grimm
Name GARDENS SOUTH-JAX. INC.
Role Appellee
Status Active
Name Acacia Roofing Company
Role Appellee
Status Active
Name KING CONCRETE ENTERPRISES, INC.
Role Appellee
Status Active
Representations John W. Leonard, Giovanni Stewart, Jeremy M. Paul
Name Jax Apex Technology, Inc. D/B/A Apex Technology
Role Appellee
Status Active
Representations D. Randall Briley
Name SUNBELT INDUSTRIES, INC.
Role Appellee
Status Active
Representations Charles L. Dewrell, Jr.
Name Bst Services, Inc. I
Role Appellee
Status Active
Representations T. Daniel Webb
Name PRIORITY WINDOWS & GLASS, INC
Role Appellee
Status Active
Representations Jonathan Edward Wright
Name King Engineering Associates, Inc.
Role Appellee
Status Active
Name Collis Roofing Inc. I
Role Appellee
Status Active
Representations Douglas I. Wall, Edward M. Booth Jr., Courtney M. Johnson
Name F. HARPER LANDSCAPING, INC.
Role Appellee
Status Active
Representations Bram L. Scharf, Taylor Augustine Naughton
Name FLORIDA PRECISION DRYWALL, INC.
Role Appellee
Status Active
Name RCB/4, INC.
Role Appellee
Status Active
Name Adkins Electric, Inc. I
Role Appellee
Status Active
Representations Todd Andrew MacLeod, Alexander Alvarez, Ian P. Gillan, Kellie Marie Humphries, Sanjo S. Shatley
Name LUSK STUCCO INC
Role Appellee
Status Active
Representations Jeffrey Bogert
Name Custom Cutting, Inc.
Role Appellee
Status Active
Representations Ryan Paul Scordato, Kieran F. O'Connor, Sandra D. Kennedy, J. Andrew Williams
Name C & C PUMPING SERVICES, INC.
Role Appellee
Status Active
Representations Jack David Evans
Name Chancey Metal Products, Inc.
Role Appellee
Status Active
Representations E. Holland Howanitz, Shylie Armon Bannon
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Justin M. Leise
Name CASEY HYMAN PLUMBING, INC.
Role Appellee
Status Active
Representations Christopher Eric Varner, Millard L. Fretland
Name Robert M. Spirakis Dba Spirakis, Inc.
Role Appellee
Status Active
Representations Dania Saavedra, Nicole Chelsea Jackson, Atheseus Rimmon Lockhart
Name J & S LATHING AND STUCCO, INC.
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ for Sunbelt Industries
On Behalf Of Carter's Concrete Solutions, Inc.
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "AMENDED RESTATED NOTICE OF VOLUNTARY DISMISSAL ANDMEMORANDUM IN SUPPORT"
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "RESTATED NOTICE OF VOLUNTARY DISMISSAL ANDMEMORANDUM IN SUPPORT"- SEE AMENDED NOTICE W/ EXHIBITS ATTACHED
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2024-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL STAYED DUE TO BK; NO ACTION TAKEN ON NOVD
Docket Date 2024-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY SHALL REMAIN IN EFFECT; AA FILE STATUS REPORT BY 5/3/24
Docket Date 2023-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/9 ORDER
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY SHALL REMAIN; AA FILE STATUS REPORT BY 10/5/23
Docket Date 2023-04-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/30 ORDER
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~     The Court grants the motion to withdraw as counsel for Appellee filed November 3, 2022, by William P. Schoel, Esquire. Abraham Shakfeh, Esquire, and William Linero, Esquire, remain counsels of record.
Docket Date 2022-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sunshine State Dry Wall, Inc.
Docket Date 2022-09-29
Type Order
Subtype Order
Description Order ~ The Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of one hundred eighty days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2022-09-15
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of September 12, 2022, requiring the filing of an amended appendix.
Docket Date 2022-09-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ amended response to 08/31 order
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-09-12
Type Order
Subtype Order
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ ANSBACHER LAW, P.A.'S response TO AUGUST 31, 2022 ORDER
On Behalf Of Burton Paint, Inc. II
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix ~ to response for Sunbelt Industries
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-08-31
Type Order
Subtype Order
Description Order ~ The Court directs the parties to file a response within ten days, addressing whether the automatic stay imposed by 11 U.S.C. § 362 applies in this case. See Taylor v. Barnett Bank of N. Cent. Fla., N.A., 737 So. 2d 1105 (Fla. 1st DCA 1998).
Docket Date 2022-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 10, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ OF CO-COUNSEL FORAPPELLEE/THIRD PARTY ANSBACHER LAW, P.A.AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Burton Paint, Inc. II
Docket Date 2022-08-02
Type Notice
Subtype Notice
Description Notice ~ suggestion of bankruptcy
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-01
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 21, 2022.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN09M0089 2009-07-24 2009-08-06 2009-08-06
Unique Award Key CONT_AWD_W911YN09M0089_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3562.50
Current Award Amount 3562.50
Potential Award Amount 3562.50

Description

Title PERFORM CERTIFIED TEST AND BALANCE OF HV
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4120: AIR CONDITIONING EQUIPMENT

Recipient Details

Recipient RF GROUP, LLC
UEI HM76Y72NGTK4
Legacy DUNS 827546412
Recipient Address 4850 COLLINS RD, ORANGE PARK, CLAY, FLORIDA, 320732039, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347437306 2020-04-30 0491 PPP 11320 Phillips Parkway Drive East, Jacksonville, FL, 32256
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 759037.34
Loan Approval Amount (current) 759037.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 100
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 764097.59
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State