Search icon

R.B. VENUES, LLC - Florida Company Profile

Company Details

Entity Name: R.B. VENUES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.B. VENUES, 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: 13 Dec 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L13000172868
FEI/EIN Number 46-4315202

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

Mail Address: 523 E Lumsden Road, Brandon, FL, 33511, US
Address: 5902 S Gornto Lake Road, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT RUSSELL Manager 523 E Lumsden Road, BRANDON, FL, 33511
Bennett Brittany Agent 523 E Lumsden Road, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082401 BOTTLE HOUSE BAR ACTIVE 2014-08-11 2029-12-31 - 523 E LUMSDEN RD, BRANDON, FL, 33511
G14000005598 PROUD PONY LOUNGE EXPIRED 2014-01-16 2019-12-31 - PO BOX 6487, BRANDON, FL, 33508

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 Bennett, Brittany -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 523 E Lumsden Road, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 5902 S Gornto Lake Road, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2016-02-25 5902 S Gornto Lake Road, Riverview, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
CORLCDSMEM 2020-12-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189088302 2021-01-28 0455 PPS 5902 S Gornto Lake Rd, Riverview, FL, 33578-3602
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84856
Loan Approval Amount (current) 84856
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-3602
Project Congressional District FL-16
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 85296.78
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State