Search icon

RAO CONTRACTING LLC - Florida Company Profile

Company Details

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

RAO CONTRACTING 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: 05 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L12000074907
FEI/EIN Number 45-5432487

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

Address: 3932 COVE LAKE PL, Land O' Lakes, FL, 34639, US
Mail Address: 3932 COVE LAKE PL, Land O' Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAO DOMINICK Managing Member 2293 CORAL HONEYSUCKLE BEND, APT. 201, ODESSA, FL, 33556
RAO DOMINICK Agent 2293 CORAL HONEYSUCKLE BEND, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 3932 COVE LAKE PL, Land O' Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 3932 COVE LAKE PL, Land O' Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2024-10-17 3932 COVE LAKE PL, Land O' Lakes, FL 34639 -
LC STMNT OF RA/RO CHG 2022-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 2293 CORAL HONEYSUCKLE BEND, #201, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-30
CORLCRACHG 2022-07-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1326257810 2020-05-01 0455 PPP 1560 GULF BLVD, CLEARWATER BEACH, FL, 33767
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37702
Loan Approval Amount (current) 37702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37980.58
Forgiveness Paid Date 2021-02-03
6566018610 2021-03-23 0455 PPS 1560 Gulf Blvd Unit 603, Clearwater, FL, 33767-2967
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40417
Loan Approval Amount (current) 40417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-2967
Project Congressional District FL-13
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40653.89
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State