Search icon

DEMERIC RICE, LLC - Florida Company Profile

Company Details

Entity Name: DEMERIC RICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMERIC RICE, 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: 28 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2011 (14 years ago)
Document Number: L10000057899
FEI/EIN Number 272746486

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

Address: 12160 NE 135th street, FT. MCCOY, FL, 32134, US
Mail Address: 12160 NE 135th street, FT. MCCOY, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice ALEXANDRA J Co 12160 NE 135th street, FORT MCCOY, FL, 32134
Rice ALEXANDRA J o 12160 NE 135th street, FORT MCCOY, FL, 32134
Rice Brandon C co 12160 NE 135th street, FT. MCCOY, FL, 32134
Rice Brandon C o 12160 NE 135th street, FT. MCCOY, FL, 32134
RICE BRANDON C Agent 12160 NE 135th street, FT. MCCOY, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021876 RICEHORSE STABLES ACTIVE 2012-03-02 2027-12-31 - 12160 N.E. 135TH STREET, FORT MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 12160 NE 135th street, FT. MCCOY, FL 32134 -
CHANGE OF MAILING ADDRESS 2014-03-20 12160 NE 135th street, FT. MCCOY, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 12160 NE 135th street, FT. MCCOY, FL 32134 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000363499 TERMINATED 1000000960439 MARION 2023-07-28 2033-08-02 $ 678.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131527410 2020-05-05 0491 PPP 12160 NE 135TH ST, FORT MC COY, FL, 32134-7893
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28358
Loan Approval Amount (current) 28358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MC COY, MARION, FL, 32134-7893
Project Congressional District FL-06
Number of Employees 6
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28547.05
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State