Search icon

R & R HOME IMPR. LLC. - Florida Company Profile

Company Details

Entity Name: R & R HOME IMPR. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & R HOME IMPR. 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: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L13000092764
FEI/EIN Number 80-0939929

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

Address: 214 N Sparkman Ave, ORANGE CITY, FL, 32763, US
Mail Address: 214 N Sparkman Ave, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KSEPKA ROBERT MGRM Managing Member 214 N Sparkman Ave, ORANGE CITY, FL, 32763
Ksepka Robert JAuthori Auth 930 Beau Ct., Orange City, FL, 32763
KSEPKA ROBERT J Agent 214 N Sparkman Ave, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 214 N Sparkman Ave, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2024-01-30 214 N Sparkman Ave, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2024-01-30 KSEPKA, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 214 N Sparkman Ave, ORANGE CITY, FL 32763 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-14
AMENDED ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568409006 2021-05-18 0491 PPP 214 N Sparkman Ave, Orange City, FL, 32763-5010
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5353
Loan Approval Amount (current) 5353
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 Orange City, VOLUSIA, FL, 32763-5010
Project Congressional District FL-07
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5445.49
Forgiveness Paid Date 2023-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State