Search icon

RUDEZ PL - Florida Company Profile

Company Details

Entity Name: RUDEZ PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUDEZ PL 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: 23 Nov 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: L09000112826
FEI/EIN Number 271332128

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

Address: 1118 S. Orange Ave., ORLANDO, FL, 32806, US
Mail Address: 536 S. Longview Place, Longwood, FL, 32779, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDEZ DANIEL M Managing Member 536 S. Longview Place, Longwood, FL, 32779
RUDEZ DANIEL M Agent 536 S. Longview Place, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 1118 S. Orange Ave., Suite 201, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2016-04-15 1118 S. Orange Ave., Suite 201, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 536 S. Longview Place, Longwood, FL 32779 -
LC NAME CHANGE 2013-09-23 RUDEZ PL -
REGISTERED AGENT NAME CHANGED 2010-01-07 RUDEZ, DANIEL M -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8444027803 2020-06-05 0491 PPP 1118 South Orange Avenue, Orlando, FL, 32806
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18637.5
Loan Approval Amount (current) 18637.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18799.02
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State