Search icon

RUBICON GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: RUBICON GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBICON GENERAL CONTRACTORS, 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: 22 Aug 2013 (12 years ago)
Document Number: L13000119244
FEI/EIN Number 46-3497601

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

Address: 5946 Benjamin Rd., Tampa, FL, 33634, US
Mail Address: 5946 Benjamin Rd., Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBICON GENERAL CONTRACTORS LLC 401K PLAN 2023 463497601 2024-05-30 RUBICON GENERAL CONTRACTORS LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8138824513
Plan sponsor’s address 5946 BENJAMIN ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ANGELICA REYES
Valid signature Filed with authorized/valid electronic signature
RUBICON GENERAL CONTRACTORS LLC 401K PLAN 2022 463497601 2023-05-30 RUBICON GENERAL CONTRACTORS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8138824513
Plan sponsor’s address 5946 BENJAMIN ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing ANGELICA REYES
Valid signature Filed with authorized/valid electronic signature
RUBICON GENERAL CONTRACTORS LLC 401K PLAN 2021 463497601 2022-05-24 RUBICON GENERAL CONTRACTORS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8138824513
Plan sponsor’s address 5946 BENJAMIN ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing ANGELICA REYES
Valid signature Filed with authorized/valid electronic signature
RUBICON GENERAL CONTRACTORS LLC 401K PLAN 2020 463497601 2021-08-10 RUBICON GENERAL CONTRACTORS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8138824513
Plan sponsor’s address 5946 BENJAMIN ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing ANGELICA REYES
Valid signature Filed with authorized/valid electronic signature
RUBICON GENERAL CONTRACTORS LLC 401K PLAN 2019 463497601 2020-06-17 RUBICON GENERAL CONTRACTORS LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8138824513
Plan sponsor’s address 5946 BENJAMIN ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing AREYES2210
Valid signature Filed with authorized/valid electronic signature
RUBICON GENERAL CONTRACTORS LLC 401K PLAN 2019 463497601 2020-06-30 RUBICON GENERAL CONTRACTORS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8138824513
Plan sponsor’s address 5946 BENJAMIN ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ANGELICA REYES
Valid signature Filed with authorized/valid electronic signature
RUBICON GENERAL CONTRACTORS LLC 401K PLAN 2018 463497601 2019-06-21 RUBICON GENERAL CONTRACTORS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8138824513
Plan sponsor’s address 5946 BENJAMIN ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing ANGELICA REYES
Valid signature Filed with authorized/valid electronic signature
RUBICON GENERAL CONTRACTORS LLC 401K PLAN 2017 463497601 2018-07-31 RUBICON GENERAL CONTRACTORS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8138824513
Plan sponsor’s address 5946 BENJAMIN ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ANGELICA REYES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORGAN CHRISTOPHER L Managing Member 5946 Benjamin Rd., Tampa, FL, 33634
Reyes Angelica Vice President 5946 Benjamin Rd., Tampa, FL, 33634
MORGAN CHRISTOPHER L Agent 5946 Benjamin Rd., Tampa, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 5946 Benjamin Rd., Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-02-10 5946 Benjamin Rd., Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 5946 Benjamin Rd., Tampa, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346402209 0420600 2022-12-21 101 EAST KENNEDY BLVD, TAMPA, FL, 33602
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-12-21
Case Closed 2023-05-09

Related Activity

Type Accident
Activity Nr 1979985
Type Inspection
Activity Nr 1643985
Safety Yes
Type Inspection
Activity Nr 1640213
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6198987106 2020-04-14 0455 PPP 5946 BENJAMIN RD, TAMPA, FL, 33634
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409500
Loan Approval Amount (current) 409500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 29
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412248.7
Forgiveness Paid Date 2020-12-22
8069898309 2021-01-29 0455 PPS 5946 Benjamin Rd, Tampa, FL, 33634-5102
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462000
Loan Approval Amount (current) 462000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5102
Project Congressional District FL-14
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465101.1
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State