Search icon

RHMD LLC - Florida Company Profile

Company Details

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

RHMD 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: 09 Apr 2012 (13 years ago)
Document Number: L12000047899
FEI/EIN Number 45-5048922

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

Address: 417 Fifth Ave Ste 101A, INDIALANTIC, FL, 32903, US
Mail Address: 417 Fifth Ave Ste 101A, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689928590 2012-10-30 2023-09-28 417 5TH AVE APT 101, INDIALANTIC, FL, 329034224, US 417 5TH AVE APT 101, INDIALANTIC, FL, 329034224, US

Contacts

Phone +1 321-254-6803
Fax 3212546819

Authorized person

Name REBECCA PRICE HUNTON
Role MEDICAL DIRECTOR
Phone 3212546803

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME95892
State FL
Is Primary No
Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 207QB0002X - Obesity Medicine (Family Medicine) Physician
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHMD LLC 401(K) PLAN 2023 455048922 2024-07-27 RHMD LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 3212546803
Plan sponsor’s address 150 5TH AVE, STE A, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing REBECCA HUNTON
Valid signature Filed with authorized/valid electronic signature
RHMD LLC 401(K) PLAN 2022 455048922 2023-07-21 RHMD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Plan sponsor’s address 150 5TH AVE, STE A, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing REBECCA HUNTON
Valid signature Filed with authorized/valid electronic signature
RHMD LLC 401(K) PLAN 2021 455048922 2022-07-03 RHMD LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 3212546803
Plan sponsor’s address 150 5TH AVE, STE A, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2022-07-03
Name of individual signing REBECCA HUNTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUNTON REBECCA P Managing Member 417 FIFTH AVE STE 101A, INDIALANTIC, FL, 32903
HUNTON REBECCA P Agent 417 5th Ave, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060562 RADIANTLY HEALTHY MD EXPIRED 2018-05-19 2023-12-31 - 150 FIFTH AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 417 5th Ave, 101A, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 417 Fifth Ave Ste 101A, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2023-08-24 417 Fifth Ave Ste 101A, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4294607305 2020-04-29 0455 PPP 420 5TH AVE, INDIALANTIC, FL, 32903-4280
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIALANTIC, BREVARD, FL, 32903-4280
Project Congressional District FL-08
Number of Employees 18
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87090.9
Forgiveness Paid Date 2021-08-16
3405908307 2021-01-22 0455 PPS 420 5th Ave, Indialantic, FL, 32903-4280
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86035
Loan Approval Amount (current) 86035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-4280
Project Congressional District FL-08
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87013.21
Forgiveness Paid Date 2022-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State