Search icon

RAFFINGTON ENTERPRISE LLC

Company Details

Entity Name: RAFFINGTON ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jan 2010 (15 years ago)
Document Number: L10000007937
FEI/EIN Number 27-1727663
Address: 1500 Apalachee Pkwy, Governor', Governor's Mall suite 2145, TALLAHASSEE, FL 32301
Mail Address: 1500 Apalachee Pkwy, Governor', Governor's Mall suite 2145, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
RAFFINGTON, VINCENT G Agent 2420 vega drive, Tallahassee, FL 32303

Managing Member

Name Role Address
RAFFINGTON, VINCENT GERARD Managing Member 1500 Apalachee Pkwy, Governor', Governor's Mall suite 2145 TALLAHASSEE, FL 32301
RAFFINGTON, GLYNIS LATANYA Managing Member 2420 VEGA DRIVE, TALLAHASSEE, FL 32303
Raffington, Gerica E Managing Member 2420 vega drive, Tallahassee, FL 32303

Manager

Name Role Address
RAFFINGTON, VARISIA PATRICE Manager 5746 Round Table Grove, JACKSONVILLE, FL 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010059 SACINO'S BY VINCE EXPIRED 2010-02-01 2015-12-31 No data 2415 N. MONROE ST. SUITE #420, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2420 vega drive, Tallahassee, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 1500 Apalachee Pkwy, Governor', Governor's Mall suite 2145, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2019-04-06 1500 Apalachee Pkwy, Governor', Governor's Mall suite 2145, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000159939 TERMINATED 1000000779570 LEON 2018-04-12 2038-04-18 $ 1,889.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J16000712178 TERMINATED 1000000725504 LEON 2016-10-28 2036-11-03 $ 1,876.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000527755 TERMINATED 1000000373434 LEON 2013-02-28 2033-03-06 $ 630.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876237405 2020-05-08 0491 PPP 1500 Apalachee Pkwy, Tallahassee, FL, 32301
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3526.64
Forgiveness Paid Date 2021-02-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State