Search icon

R AND C ULTIMATE CARE LLC

Company Details

Entity Name: R AND C ULTIMATE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000083457
FEI/EIN Number 273220992
Address: 2638 WESTSIDE AVE SE, PALM BAY, FL, 32909, US
Mail Address: 2638 WESTSIDE AVE SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CLAXTON Cecilia V Agent 2638 WESTSIDE AVE SE, PALM BAY, FL, 32909

Manager

Name Role Address
CLAXTON CECILIA V Manager 2638 WESTSIDE AVE SE, PALM BAY, FL, 32909

Authorized Person

Name Role Address
CLAXTON RUPERT J Authorized Person P.O BOX 500113, MALABAR, FL, 32950

Secretary

Name Role Address
Claxton Camille A Secretary 2638 WESTSIDE AVE SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-08 CLAXTON, Cecilia V No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-04 2638 WESTSIDE AVE SE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2020-10-04 2638 WESTSIDE AVE SE, PALM BAY, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-04 2638 WESTSIDE AVE SE, PALM BAY, FL 32909 No data
REINSTATEMENT 2020-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2020-04-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-04
LC Amendment 2020-04-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209688605 2021-03-13 0455 PPS 2638 Westside Ave SE, Palm Bay, FL, 32909-7678
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23359
Loan Approval Amount (current) 23359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32909-7678
Project Congressional District FL-08
Number of Employees 6
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23462.82
Forgiveness Paid Date 2021-08-24
9688998101 2020-07-29 0455 PPP PO BOX 100888, PALM BAY, FL, 32910
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53811.46
Loan Approval Amount (current) 53811.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BAY, BREVARD, FL, 32910-0001
Project Congressional District FL-08
Number of Employees 8
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54144.79
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State