Search icon

RICHARD PRICE, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD PRICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD PRICE, 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: 21 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L09000069999
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 10864, ST PETERSBURG, FL, 33733-0864
Address: 400 VILLA GRANDE AVE SOUTH, ST PETESBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE RICHARD Manager 400 VILLA GRANDE AVE SOUTH, ST PETESBURG, FL, 33707
PRICE MCCARTHY STACI Secretary 11823 SHIRE WYCLIFFE CT, TAMPA, FL, 33636
PRICE RICHARD Agent 400 VILLA GRANDE AVE SOUTH, ST. PETESBURG, FL, 33707

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-04 - -
CHANGE OF MAILING ADDRESS 2023-10-04 400 VILLA GRANDE AVE SOUTH, ST PETESBURG, FL 33707 -
LC DISSOCIATION MEM 2020-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 400 VILLA GRANDE AVE SOUTH, ST PETESBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2013-04-22 PRICE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 400 VILLA GRANDE AVE SOUTH, ST. PETESBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-19
LC Amendment 2023-10-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
CORLCDSMEM 2020-08-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421248603 2021-03-20 0455 PPP 1117 W 33rd St Apt 2, Riviera Beach, FL, 33404-2996
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-2996
Project Congressional District FL-20
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3972.83
Forgiveness Paid Date 2021-08-16
7176618808 2021-04-21 0491 PPS 506 W Palmetto Rd, Pierson, FL, 32180-2076
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pierson, VOLUSIA, FL, 32180-2076
Project Congressional District FL-06
Number of Employees 3
NAICS code 111422
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20939.16
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State