Search icon

RAPOPORT'S OF DELRAY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAPOPORT'S OF DELRAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2010 (15 years ago)
Document Number: L10000021915
FEI/EIN Number 452778275
Address: 9089 W. Atlantic Ave., Delray Beach, FL, 33446, US
Mail Address: 840 E. ATLANTIC AVE, 3RD FLOOR, DELRAY BEACH, FL, 33483, US
ZIP code: 33446
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rapoport Burt Managing Member 840 E. ATLANTIC AVE, 3RD FLOOR, DELRAY BEACH, FL, 33483
Choquette Lauren Agent 840 E. ATLANTIC AVE, 3RD FLOOR, DELRAY BEACH, FL, 33483

Form 5500 Series

Employer Identification Number (EIN):
452778275
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034869 BURT & MAX'S BAR & GRILLE ACTIVE 2012-04-12 2027-12-31 - RAPOPORTS OF DELRAY, LLC, 840 E ATLANTIC AVE, FLOOR 3, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 Choquette, Lauren -
CHANGE OF MAILING ADDRESS 2021-06-24 9089 W. Atlantic Ave., Suite 100, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 840 E. ATLANTIC AVE, 3RD FLOOR, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Barnhart, Emily -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 9089 W. Atlantic Ave., Suite 100, Delray Beach, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-25

USAspending Awards / Financial Assistance

Date:
2021-06-07
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:
0.74
Total Face Value Of Loan:
666554.74
Date:
2020-04-07
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:
603100.00
Total Face Value Of Loan:
603100.00
Date:
2020-04-07
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:
603100.00
Total Face Value Of Loan:
603100.00

Paycheck Protection Program

Jobs Reported:
92
Initial Approval Amount:
$666,554
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,554.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$671,795.12
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $666,550.74
Utilities: $1
Jobs Reported:
94
Initial Approval Amount:
$603,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$603,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$609,263.19
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $452,325
Utilities: $150,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State