Search icon

RELOAD LLC - Florida Company Profile

Company Details

Entity Name: RELOAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELOAD 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: 21 Nov 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: L13000163671
FEI/EIN Number 32-0423867

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

Address: 1375 S FT HARRISON AVE, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 2256, CLEARWATER, FL, 33757-2256, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITAL RESOURCES OF FLORIDA LLC Manager -
BOESCH DANIEL E Authorized Member PO BOX 2256, CLEARWATER, FL, 337572256
BOESCH DONALD W Authorized Member PO BOX 2256, CLEARWATER, FL, 337572256
MAVRAKIS PATRICIA Agent 1375 S FT HARRISON AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119171 RELOAD GUN RANGE ACTIVE 2015-11-24 2025-12-31 - PO BOX 2256, CLEARWATER, FL, 33757--225
G15000119173 RELOAD GUNS ACTIVE 2015-11-24 2025-12-31 - PO BOX 2256, CLEARWATER, FL, 33757

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2016-08-08 - -
LC AMENDMENT 2015-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
CORLCDSMEM 2016-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346140247 0420600 2022-08-10 40050 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-08-10
Emphasis N: LEAD
Case Closed 2022-10-26

Related Activity

Type Complaint
Activity Nr 1896612
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425627301 2020-04-29 0455 PPP 1375 S. Ft Harrison Ave, Clearwater, FL, 33756-3348
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139545
Loan Approval Amount (current) 139500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33756-3348
Project Congressional District FL-13
Number of Employees 38
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142007.18
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State