Search icon

RESTORATION CONSTRUCTION TEAM, LLC - Florida Company Profile

Company Details

Entity Name: RESTORATION CONSTRUCTION TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION CONSTRUCTION TEAM, 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: 17 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2024 (8 months ago)
Document Number: L14000009301
FEI/EIN Number 81-1291337

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

Address: 310 E Harrison St, TAMPA, FL, 33602, US
Mail Address: 310 E Harrison St, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RCT CONSTRUCTION GROUP, LLC Authorized Member -
AC LYNCH, LLC Authorized Member -
Kiefer Linda KCFO Manager 310 E Harrison St, Tampa, FL, 33602
Nardelli Larry PCOO Manager 310 E Harrison St, TAMPA, FL, 33602
KIEFER LINDA K Agent 310 E Harrison St, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010611 RCT DISASTER RECOVERY EXPIRED 2016-01-28 2021-12-31 - 312 E. HARRISON STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-23 - -
LC AMENDMENT 2024-07-10 - -
REGISTERED AGENT NAME CHANGED 2018-03-25 KIEFER, LINDA K -
LC AMENDMENT 2017-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 310 E Harrison St, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 310 E Harrison St, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-02-25 310 E Harrison St, TAMPA, FL 33602 -
LC AMENDMENT 2016-10-11 - -
LC NAME CHANGE 2016-05-02 RESTORATION CONSTRUCTION TEAM, LLC -
LC AMENDMENT AND NAME CHANGE 2016-01-15 RESTORATION & INTERIORS, LLC -

Documents

Name Date
LC Amendment 2024-08-23
LC Amendment 2024-07-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-25
LC Amendment 2017-11-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4564785006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RESTORATION CONSTRUCTION TEAM
Recipient Name Raw RESTORATION CONSTRUCTION TEAM
Recipient Address 4625 N MANHATTAN AVE STE H., TAMPA, HILLSBOROUGH, FLORIDA, 33614-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page
3415706002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RESTORATION CONSTRUCTION TEAM
Recipient Name Raw RESTORATION CONSTRUCTION TEAM
Recipient DUNS 057949690
Recipient Address 4625 N. MANHATTAN SUITE H, TAMPA, HILLSBOROUGH, FLORIDA, 33614-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 400000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300907305 2020-04-28 0455 PPP 310 E. Harrison Street, Tampa, FL, 33602
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33599
Loan Approval Amount (current) 33599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33901.39
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State