Search icon

RLLVESUVIOSCO.LLC. - Florida Company Profile

Company Details

Entity Name: RLLVESUVIOSCO.LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLLVESUVIOSCO.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: 12 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000103728
FEI/EIN Number 455439941

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

Address: 4225 SE FEDERAL HIGHWAY, STUART, FL, 34997
Mail Address: 4225 SE FEDERAL HIGHWAY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERROTTA RAFFAELE J Manager 4425 sw wabash st., PORT SAINT LUCIE, FL, 34953
PERROTTA LUIGI Agent 4425 sw wabash st., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 PERROTTA, LUIGI -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 4425 sw wabash st., PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2012-10-10 4225 SE FEDERAL HIGHWAY, STUART, FL 34997 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000028787 TERMINATED 1000000768977 MARTIN 2018-01-12 2038-01-17 $ 51,523.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2455197403 2020-05-05 0455 PPP 4225 SE Federal Hwy, Stuart, FL, 34997
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17750
Loan Approval Amount (current) 17750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17983.91
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State