Search icon

RACE ENGINEERING, LLC

Company Details

Entity Name: RACE ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L14000051341
FEI/EIN Number 46-5251921
Address: 15668 66th ct n, loxahatchee, FL 33470
Mail Address: 15668 66th ct n, loxahatchee, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PIMENTEL, JOHN FREDDY Agent 15668 66th ct n, LOXAHATCHEE, FL 33470

Manager

Name Role Address
PIMENTEL, JOHN FREDDY Manager 15668 66th ct n, loxahatchee, FL 33470
BEAGLE, ROBERT E, Jr. Manager 15668 66th ct n, loxahatchee, FL 33470

BOOKKEEPER

Name Role Address
PIMENTEL, REVEE BOOKKEEPER 15668 66th ct n, loxahatchee, FL 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079575 RACE ENGINEERING EXPIRED 2014-08-01 2019-12-31 No data 2602 PARK STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 PIMENTEL, JOHN FREDDY No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 15668 66th ct n, LOXAHATCHEE, FL 33470 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 15668 66th ct n, loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2022-05-12 15668 66th ct n, loxahatchee, FL 33470 No data
LC AMENDMENT AND NAME CHANGE 2019-08-19 RACE ENGINEERING, LLC No data
REINSTATEMENT 2019-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
LC Amendment and Name Change 2019-08-19
REINSTATEMENT 2019-05-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456138502 2021-02-25 0455 PPS 2602 Park St, Lake Worth, FL, 33460-6142
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-6142
Project Congressional District FL-22
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38999.49
Forgiveness Paid Date 2021-10-20
6520807707 2020-05-01 0455 PPP 2602 PARK ST, LAKE WORTH, FL, 33460-6142
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33460-6142
Project Congressional District FL-22
Number of Employees 3
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39073.8
Forgiveness Paid Date 2021-03-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State