Search icon

RELIABLE REPORTING COURT REPORTERS, LLC - Florida Company Profile

Company Details

Entity Name: RELIABLE REPORTING COURT REPORTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIABLE REPORTING COURT REPORTERS, 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: 15 Jul 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L09000068198
FEI/EIN Number 270381088

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

Mail Address: post office box 731521, ORMOND BEACH, FL, 32173, US
Address: 381 APACHE TRAIL, ormond beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN SHANNON Managing Member post office box 731521, ORMOND BEACH, FL, 32173
GREEN SHANNON Agent 381 APACHE TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 381 APACHE TRAIL, ormond beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 381 Apache Trail, ormond beach, FL 32174 -
LC STMNT OF RA/RO CHG 2020-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 381 APACHE TRAIL, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2014-03-05 381 Apache Trail, ormond beach, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
CORLCRACHG 2020-11-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950018805 2021-04-22 0491 PPS 6 Palmetto Dunes Ct, Ormond Beach, FL, 32174-8782
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15412
Loan Approval Amount (current) 15412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-8782
Project Congressional District FL-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15440.29
Forgiveness Paid Date 2021-06-30
9439048402 2021-02-17 0491 PPP 6 Palmetto Dunes Ct, Ormond Beach, FL, 32174-8782
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6335
Loan Approval Amount (current) 6335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-8782
Project Congressional District FL-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6355.13
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State