Search icon

RICKENBACKER CAUSEWAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: RICKENBACKER CAUSEWAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICKENBACKER CAUSEWAY, L.L.C. 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: 14 Feb 2012 (13 years ago)
Document Number: L12000021924
FEI/EIN Number 45-4554978

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

Address: 150 Paularino, Bldg. C, Costa Mesa, CA, 92626, US
Mail Address: 150 Paularino, Bldg. C, Costa Mesa, CA, 92626, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INC Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301
Tallichet John D Manager 150 Paularino, Costa Mesa, CA, 92626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021490 WHISKEY JOE'S BAR & GRILL ACTIVE 2012-03-02 2027-12-31 - 150 PAULARINO, BLDG C, COSTA MESA, CA, 92626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 150 Paularino, Bldg. C, Costa Mesa, CA 92626 -
CHANGE OF MAILING ADDRESS 2021-04-29 150 Paularino, Bldg. C, Costa Mesa, CA 92626 -
REGISTERED AGENT NAME CHANGED 2015-02-26 PARACORP INC -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017307207 2020-04-27 0455 PPP 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL, 33149-1016
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187300
Loan Approval Amount (current) 187300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378915
Servicing Lender Name United Business Bank
Servicing Lender Address 500 Ygnacio Valley Rd, Ste 200, WALNUT CREEK, CA, 94596-3845
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1016
Project Congressional District FL-27
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 448283
Originating Lender Name United Business Bank
Originating Lender Address Irvine, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190630.35
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State