Search icon

REVENUE UNIVERSE, LLC - Florida Company Profile

Company Details

Entity Name: REVENUE UNIVERSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVENUE UNIVERSE, 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: 30 Jul 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: L13000107996
FEI/EIN Number 27-3541229

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

Address: 10126 Enchanted Oak Dr., Golden Oak, FL, 32836, US
Mail Address: 10126 Enchanted Oak Dr., Golden Oak, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASMIN PETER Manager 10126 Enchanted Oak Dr., Golden Oak, FL, 32836
KASMIN PETER Agent 10126 Enchanted Oak Dr., Golden Oak, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 10126 Enchanted Oak Dr., Golden Oak, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 10126 Enchanted Oak Dr., Golden Oak, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 10126 Enchanted Oak Dr., Golden Oak, FL 32836 -
CONVERSION 2013-07-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000133313

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9639237104 2020-04-15 0491 PPP 10126 ENCHANTED OAK DR, GOLDEN OAK, FL, 32836-4004
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOLDEN OAK, ORANGE, FL, 32836-4004
Project Congressional District FL-11
Number of Employees 1
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21024.27
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State