Search icon

RIDI GROUP, LLC

Company Details

Entity Name: RIDI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L10000065144
FEI/EIN Number 272876439
Address: 1016 LOCKWOOD BLVD., SUITE 100, OVIEDO, FL, 32765, US
Mail Address: 1016 LOCKWOOD BLVD., SUITE 100, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
B & S ACCOUNTING LLC Agent 2600 Lake Lucien Dr, Maitland, FL, 32751

Managing Member

Name Role Address
DI MARCO BERARDINO BELINDA Managing Member 178 Chippendale Terr, Oviedo, FL, 32765
RIGNANESE FRANCESCO P Managing Member 178 Chippendale Terr, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084447 GREENEARTH NATURAL CLEANERS ACTIVE 2010-09-15 2026-12-31 No data 1016 LOCKWOOD BLVD., SUITE 100, OVIEDO, FL, 32765, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2600 Lake Lucien Dr, Suite 405, Maitland, FL 32751 No data
REINSTATEMENT 2021-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-22 B & S ACCOUNTING LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-18 1016 LOCKWOOD BLVD., SUITE 100, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2011-07-18 1016 LOCKWOOD BLVD., SUITE 100, OVIEDO, FL 32765 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6748097007 2020-04-07 0491 PPP 1016 Lockwood blvd Suite 100, OVIEDO, FL, 32765-6027
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-6027
Project Congressional District FL-07
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28590.16
Forgiveness Paid Date 2021-09-15
6454609002 2021-05-22 0491 PPS 1016 :ockwood Blvd Ste 100, Oviedo, FL, 32765
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400.8
Loan Approval Amount (current) 20400.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765
Project Congressional District FL-07
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20573.07
Forgiveness Paid Date 2022-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State