Search icon

R&M SERVICE SOLUTIONS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: R&M SERVICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L09000114038
FEI/EIN Number 271422665
Address: 7256 Westport Place, Suite A, West Palm Beach, FL, 33413, US
Mail Address: 7256 Westport Place, Suite A, West Palm Beach, FL, 33413, US
ZIP code: 33413
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20181586978
State:
COLORADO

Key Officers & Management

Name Role Address
- Agent -
Rakoczy John Member 7256 Westport Place, Suite A, West Palm Beach, FL, 33413
Rakoczy Corey Member 7256 Westport Place, Suite A, West Palm Beach, FL, 33413
George Michael Member 7256 Westport Place, Suite A, West Palm Beach, FL, 33413
Benedetto Thomas Member 7256 Westport Place, Suite A, West Palm Beach, FL, 33413

Unique Entity ID

CAGE Code:
60YN7
UEI Expiration Date:
2016-05-31

Business Information

Activation Date:
2015-06-01
Initial Registration Date:
2010-06-01

Commercial and government entity program

CAGE number:
60YN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23

Contact Information

POC:
DAVID J. MILLS

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 7256 Westport Place, Suite A, West Palm Beach, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 7256 Westport Place, Suite A, West Palm Beach, FL 33413 -
LC AMENDMENT 2024-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2020-02-17 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2015-10-08 - -
LC AMENDMENT 2015-08-04 - -
LC AMENDMENT 2014-08-18 - -
LC AMENDMENT 2014-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-24
LC Amendment 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
CORLCRACHG 2020-02-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172867.00
Total Face Value Of Loan:
172867.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
71300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158900.00
Total Face Value Of Loan:
158900.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$158,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,062.36
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $158,900
Jobs Reported:
22
Initial Approval Amount:
$172,867
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,714.76
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $172,865
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State