Search icon

RCT INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: RCT INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCT INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000085064
FEI/EIN Number 453083379

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

Address: 2010 SCOTT STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2010 SCOTT STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS JEFFREY Managing Member 2010 SCOTT STREET, HOLLYWOOD, FL, 33020
STEPHENS IVANA Managing Member 2010 SCOTT STREET, HOLLYWOOD, FL, 33020
STEPHENS JEFFREY Agent 2010 Scott Street, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114382 J STEPHENS CONSTRUCTION LLC EXPIRED 2019-10-22 2024-12-31 - 2010 SCOTT STREET, HOLLYWOOD, FL, 33029
G12000029369 J STEPHENS CONSTRUCTION EXPIRED 2012-03-26 2017-12-31 - 4052 NORTH 30TH AVENUE, HOLLYWOOD, FL, 33020
G11000118293 TRAUMA CLEANERS EXPIRED 2011-12-07 2016-12-31 - 4052 NORTH 30TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 STEPHENS, JEFFREY -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 2010 Scott Street, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-02-20 2010 SCOTT STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 2010 SCOTT STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8526077103 2020-04-15 0455 PPP 2010 SCOTT STREET, HOLLYWOOD, FL, 33020-2417
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174517
Loan Approval Amount (current) 174517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-2417
Project Congressional District FL-25
Number of Employees 20
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 175830.73
Forgiveness Paid Date 2021-01-20
7070888309 2021-01-27 0455 PPS 2010 Scott St, Hollywood, FL, 33020-2417
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222417.5
Loan Approval Amount (current) 222417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2417
Project Congressional District FL-25
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 224839.38
Forgiveness Paid Date 2022-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State