Search icon

REVENUE MAX, LLC - Florida Company Profile

Company Details

Entity Name: REVENUE MAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVENUE MAX, 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: 30 Apr 2014 (11 years ago)
Document Number: L14000069621
FEI/EIN Number 47-1286035

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

Address: 9220 Saddlecreek Drive, Boca Raton, FL, 33496, US
Mail Address: 9220 Saddlecreek Drive, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIALO LINDA F President 9220 SADDLECREEK DRIVE, BOCA RATON, FL, 33496
SCIALO LINDA F Agent 9920 SADDLECREEK DRIVE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075036 REVENUE RESCUE EXPIRED 2017-07-12 2022-12-31 - 8870 WEST OAKLAND PARK BLVD, SUITE 103, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 9220 Saddlecreek Drive, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-04-22 9220 Saddlecreek Drive, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4507217703 2020-05-01 0455 PPP 8870 WEST OAKLAND PARK BLVD STE 103, SUNRISE, FL, 33351
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20319
Loan Approval Amount (current) 20319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20483.22
Forgiveness Paid Date 2021-02-26
2203268705 2021-03-28 0455 PPS 8360 W Oakland Park Blvd Ste 205, Sunrise, FL, 33351-7332
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20319
Loan Approval Amount (current) 20319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7332
Project Congressional District FL-20
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20465.18
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State