Search icon

RENO BUILDING, LLC

Company Details

Entity Name: RENO BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: L10000038208
FEI/EIN Number 27-2309659
Address: 501 S. Boulevard, Tampa, FL 33606
Mail Address: 501 South Boulevard, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENO BUILDING 401K PLAN 2023 272309659 2024-07-19 RENO BUILDING, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 8134978338
Plan sponsor’s address 501 S BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing CATHERINE ROBBINS
Valid signature Filed with authorized/valid electronic signature
RENO BUILDING 401K PLAN 2022 272309659 2023-07-18 RENO BUILDING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 8134978338
Plan sponsor’s address 501 S BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CATHERINE ROBBINS
Valid signature Filed with authorized/valid electronic signature
RENO BUILDING 401K PLAN 2021 272309659 2022-10-06 RENO BUILDING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 8134978338
Plan sponsor’s address 501 S BOULEVARD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing CATHERINE ROBBINS
Valid signature Filed with authorized/valid electronic signature
RENO BUILDING 401K PLAN 2020 272309659 2021-07-22 RENO BUILDING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 8134978338
Plan sponsor’s address 109 N. BRUSH ST., SUITE 350, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing CATHERINE ROBBINS
Valid signature Filed with authorized/valid electronic signature
RENO BUILDING 401K PLAN 2019 272309659 2020-06-16 RENO BUILDING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 8134978338
Plan sponsor’s address 109 N. BRUSH ST., SUITE 350, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CATHERINE ROBBINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RENO, DAVID Agent 501 South Boulevard, TAMPA, FL 33606

Chief Executive Officer

Name Role Address
RENO, DAVID Chief Executive Officer 501 S. Boulevard, TAMPA, FL 33606

Vice President

Name Role Address
HILGEMAN, RANDALL J Vice President 501 S. Boulevard, TAMPA, FL 33606

Chief Financial Officer

Name Role Address
Robbins, Catherine Chief Financial Officer 501 S. Boulevard, Tampa, FL 33606

President

Name Role Address
Boyd, Peter President 1926 4th Ave S, St. Petersburg, FL 33712

Chief Operating Officer

Name Role Address
Kaloostian, Alexis Chief Operating Officer 1926 4th Ave S, St. Petersburg, FL 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149135 RENO BOYD BUILDING CO. ACTIVE 2021-11-06 2026-12-31 No data 501 S. BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 501 S. Boulevard, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2021-01-29 501 S. Boulevard, Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 501 South Boulevard, TAMPA, FL 33606 No data
LC AMENDMENT 2011-01-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4491207106 2020-04-13 0455 PPP 109 N. BRUSH ST SUITE 350, TAMPA, FL, 33602-4101
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230560
Loan Approval Amount (current) 230560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4101
Project Congressional District FL-14
Number of Employees 18
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233086.68
Forgiveness Paid Date 2021-05-27
1537598400 2021-02-02 0455 PPS 109 N Brush St Ste 350, Tampa, FL, 33602-4120
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225396.69
Loan Approval Amount (current) 225396.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4120
Project Congressional District FL-14
Number of Employees 17
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227644.48
Forgiveness Paid Date 2022-02-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State