Search icon

RULLAN - O'BRIEN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RULLAN - O'BRIEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2012 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L12000012497
FEI/EIN Number 45-4713110
Mail Address: 4485 SE 53rd Ave., Ocala, FL, 34480, US
Address: 4485 SE 53rd Ave, Ocala, FL, 34480, US
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLC Rullan-O'Brien Managing Member 4485 SE 53rd Ave., Ocala, FL, 34480
O'BRIEN KATHERINE K Managing Member 3395 SW 4TH AVE, OCALA, FL, 34480
RULLAN ALBERTO J Agent 4485 SE 53RD AVENUE, OCALA, FL, 34480

Form 5500 Series

Employer Identification Number (EIN):
454713110
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064064 MARICAMP ANIMAL HOSPITAL ACTIVE 2012-06-26 2027-12-31 - 4485 SE 53RD AVENUE, OCALA, FL, 34480
G12000049012 MAGNOLIA ANIMAL HOSPITAL EXPIRED 2012-05-29 2017-12-31 - P.O. BOX 129, SUMMERFILED, FL, 34492

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 4485 SE 53rd Ave, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 4485 SE 53RD AVENUE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 4485 SE 53rd Ave, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2015-02-10 RULLAN, ALBERTO J -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59678.00
Total Face Value Of Loan:
118219.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59678.00
Total Face Value Of Loan:
118219.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$58,541
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,219
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,970.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $118,219

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State