Search icon

THOMAS RUMPH, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS RUMPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS RUMPH, 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: 26 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: L08000092144
FEI/EIN Number 205833413

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

Address: 13506 Summerport Village Pkway., Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Pkway., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMPH THOMAS H. Authorized Member 13506 Summerport Village Pkway., Windermere, FL, 34786
Rumph Thomas Agent 13506 Summerport Village Pkway., Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116738 UPTREND HOMES EXPIRED 2018-10-29 2023-12-31 - 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 718, ORLANDO, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Rumph, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 13506 Summerport Village Pkway., Suite 718, Windermere, FL 34786 -
LC AMENDMENT AND NAME CHANGE 2018-10-29 THOMAS RUMPH, LLC -
LC AMENDMENT 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 13506 Summerport Village Pkway., Suite 718, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-02-04 13506 Summerport Village Pkway., Suite 718, Windermere, FL 34786 -
CONVERSION 2008-09-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M07000000556. CONVERSION NUMBER 700000090457

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-30
LC Amendment and Name Change 2018-10-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
LC Amendment 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6746528901 2021-05-02 0455 PPP 561 SW 6th St, Belle Glade, FL, 33430-3806
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19222
Loan Approval Amount (current) 19222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Belle Glade, PALM BEACH, FL, 33430-3806
Project Congressional District FL-20
Number of Employees 1
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State