Search icon

RUJAMS SERVICES OF FLORIDA MAINTENANCE REPAIR & RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: RUJAMS SERVICES OF FLORIDA MAINTENANCE REPAIR & RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUJAMS SERVICES OF FLORIDA MAINTENANCE REPAIR & RESTORATION 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: 19 Mar 2012 (13 years ago)
Document Number: L12000037780
FEI/EIN Number 45-4814397

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

Address: 6010 Old Tampa Highway, Davenport, FL, 33896, US
Mail Address: 6010 Old Tampa Hwy, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO REY E Chief Executive Officer 4711 WATERCRESS ST, KISSIMMEE, FL, 34758
RUBIO REY E Agent 4711 WATERCRESS ST, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070397 R J TRANSPORT AND TOWING ACTIVE 2020-06-22 2025-12-31 - 6010 OLD TAMPA HWY, DAVENPORT, FL, 33896
G20000006863 R J BODY SHOP ACTIVE 2020-01-15 2025-12-31 - 6010 OLD TAMPA HWY, DAVENPORT, FL, 33896
G15000005416 AQUA KING POOL STORE ACTIVE 2015-01-15 2025-12-31 - 4711 WATERCRESS STREET, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 6010 Old Tampa Highway, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2020-07-27 6010 Old Tampa Highway, Davenport, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292677105 2020-04-10 0455 PPP 4711 Watercress St., KISSIMMEE, FL, 34758-2889
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36775
Loan Approval Amount (current) 36775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34758-2889
Project Congressional District FL-09
Number of Employees 6
NAICS code 811490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37081.29
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State