Search icon

DAVID RATLIFF, LLC - Florida Company Profile

Company Details

Entity Name: DAVID RATLIFF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID RATLIFF, 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: 08 Feb 2013 (12 years ago)
Document Number: L13000020890
FEI/EIN Number 46-1998047

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

Address: 6430 NE SR 121, WILLISTON, FL, 32696, US
Mail Address: 6430 NE SR 121, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATLIFF DAVID L Manager 6430 NE SR 121, WILLISTON, FL, 32696
Ratliff Andrea L Auth 6430 NE SR 121, WILLISTON, FL, 32696
RATLIFF DAVID L Agent 6430 NE SR 121, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066400 STYLE CUTS EXPIRED 2019-06-10 2024-12-31 - 1620 W. UNIVERSITY AVE., SUITE F --STYLE CUTS, GAINESVILLE, FL, 32603
G13000014542 STYLE CUTS EXPIRED 2013-02-11 2018-12-31 - 6430 NW SR 121, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 6430 NE SR 121, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2016-04-11 6430 NE SR 121, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 6430 NE SR 121, WILLISTON, FL 32696 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766348501 2021-02-26 0491 PPS 6430 NE State Road 121, Williston, FL, 32696-6795
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30260
Loan Approval Amount (current) 30260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Williston, LEVY, FL, 32696-6795
Project Congressional District FL-03
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30555.97
Forgiveness Paid Date 2022-02-25
6216307106 2020-04-14 0491 PPP 110 SW 34TH ST., GAINESVILLE, FL, 32607
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32607-0001
Project Congressional District FL-03
Number of Employees 4
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30433.33
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State