Search icon

RICHMOND HILL CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: RICHMOND HILL CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHMOND HILL CAPITAL PARTNERS, 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: 05 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: L10000024858
FEI/EIN Number 272217077

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

Address: 3080 Southwest 53rd Street, Ocala, FL, 34471, US
Mail Address: 3080 Southwest 53rd Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCULLI RICHARD Director 3080 Southwest 53rd Street, OCALA, FL, 34471
BIANCULLI MICHAEL Director 5590 SW 28th Ave, OCALA, FL, 34471
BIANCULLI RICHARD Agent 3080 Southwest 53rd Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 3080 Southwest 53rd Street, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2023-01-30 3080 Southwest 53rd Street, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 3080 Southwest 53rd Street, Ocala, FL 34471 -
LC NAME CHANGE 2010-05-04 RICHMOND HILL CAPITAL PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672887202 2020-04-27 0491 PPP 44 SE 1st Ave Suite 207, Ocala, FL, 34471
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9822
Loan Approval Amount (current) 9822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9865.93
Forgiveness Paid Date 2020-10-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State