Search icon

R. J. WALKER ACOUSTICAL, LLC - Florida Company Profile

Company Details

Entity Name: R. J. WALKER ACOUSTICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. J. WALKER ACOUSTICAL, 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: 11 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L13000098603
FEI/EIN Number 46-3166410

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

Address: 2335 63RD AVE EAST SUITE L, BRADENTON, FL, 34203, US
Mail Address: 2335 63RD AVE EAST SUITE L, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN SCOTT D Manager 2335 63RD AVE EAST SUITE L, BRADENTON, FL, 34203
Allen Scott D Agent 2335 63RD AVE EAST SUITE L, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 Allen, Scott D -
LC AMENDMENT 2020-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 2335 63RD AVE EAST SUITE L, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 2335 63RD AVE EAST SUITE L, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2013-09-26 2335 63RD AVE EAST SUITE L, BRADENTON, FL 34203 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-13
LC Amendment 2020-01-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745447704 2020-05-01 0455 PPP 2335 63RD AVE E STE L, BRADENTON, FL, 34203
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86690
Loan Approval Amount (current) 86690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 9
NAICS code 238310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87480.56
Forgiveness Paid Date 2021-04-02
7515958506 2021-03-06 0455 PPS 2335 63rd Ave E Ste L, Bradenton, FL, 34203-5017
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88467
Loan Approval Amount (current) 88467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-5017
Project Congressional District FL-16
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88955.88
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State