Search icon

RECURRING REVENUE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RECURRING REVENUE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECURRING REVENUE HOLDINGS, 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: 25 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L11000121865
FEI/EIN Number 453959166

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

Address: 1035 Greenwood Blvd. Suite 275, Lake Mary, FL, 32746, US
Mail Address: 1035 Greenwood Blvd. Suite 275, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams David S Chief Executive Officer 1130 Business Center Drive, Lake Mary, FL, 32746
Williams David S Agent 1130 Business Center Drive, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 1035 Greenwood Blvd. Suite 275, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-12-17 1035 Greenwood Blvd. Suite 275, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1130 Business Center Drive, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-03-21 Williams, David S -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2011-11-23 RECURRING REVENUE HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3263867305 2020-04-29 0491 PPP 303 South Laurel Avenue N/A, SANFORD, FL, 32771-0000
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) 60845
Loan Approval Amount (current) 60845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61688.38
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State