Search icon

RIMBX SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: RIMBX SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIMBX SUPPLY, 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: 29 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: L11000087375
FEI/EIN Number 452860092

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

Address: 9040 Town Center Pkwy, Bradenton, FL, 34202, US
Mail Address: 9040 Town Center Pkwy, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMBX SUPPLY, LLC Agent -
A Rodrigo President 9040 Town Center Pkwy, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 9040 Town Center Pkwy, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Rimbx Supply -
CHANGE OF MAILING ADDRESS 2020-02-06 9040 Town Center Pkwy, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 9040 Town Center Pkwy, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 9040 Town Center Pkwy, Bradenton, FL 34202 -
REINSTATEMENT 2014-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2308668605 2021-03-13 0455 PPS 108 170th St E N/A, Bradenton, FL, 34212-3002
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6066
Loan Approval Amount (current) 6066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-3002
Project Congressional District FL-16
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6092.09
Forgiveness Paid Date 2021-09-20
5187637302 2020-04-30 0455 PPP 108 170th Street East, Bradenton, FL, 34212
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10110.28
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State