Search icon

R.H. SITE, LLC - Florida Company Profile

Company Details

Entity Name: R.H. SITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.H. SITE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000084750
FEI/EIN Number 47-1159434

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

Address: 1001 Exchange PL, SAINT CLOUD, FL, 34769, US
Mail Address: P.O. Box 1356, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE ROBERT Managing Member 1001 Exchange PL, SAINT CLOUD, FL, 34769
R.H. SITE, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 1001 Exchange PL, Suite 106, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-10-03 1001 Exchange PL, Suite 106, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 1001 Exchange PL, Suite 106, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000733814 (No Image Available) ACTIVE 1000001012958 OSCEOLA 2024-09-23 2034-11-20 $ 792.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000733814 ACTIVE 1000001012958 OSCEOLA 2024-09-23 2034-11-20 $ 792.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000030070 ACTIVE 2023 CA 004135 CI OSCEOLA COUNTY CIRCUIT COURT 2023-12-27 2029-01-12 $194113.58 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203
J23000438028 ACTIVE 16-2023-CC-007764 COUNTY COURT, DUVAL COUNTY 2023-09-06 2028-09-18 $30,566.98 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092
J23000418251 ACTIVE 23-CC-061070 HILLSBOROUGH COUNTY 2023-08-24 2028-09-11 $37,029.59 SYNERGY RENTS, LLC, 10117 PRINCESS PALM AVENUE, 500, TAMPA, FL, 33610

Documents

Name Date
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-01-29
Florida Limited Liability 2014-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346111651 0419730 2022-07-28 4752 JUDGE RD, ORLANDO, FL, 32812
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-07-28
Emphasis N: TRENCH, P: TRENCH
Case Closed 2022-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4044547809 2020-05-27 0455 PPP 1320 Loisiana ave. Suite B, saint cloud, FL, 34769
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197401
Loan Approval Amount (current) 197401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address saint cloud, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 25
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2124008710 2021-03-28 0455 PPS 1320 Louisiana Ave Ste B, Saint Cloud, FL, 34769-4116
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254797
Loan Approval Amount (current) 254797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4116
Project Congressional District FL-09
Number of Employees 16
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3326042 Intrastate Non-Hazmat 2022-02-09 22000 2021 3 1 Private(Property)
Legal Name R H SITE LLC
DBA Name -
Physical Address 1320 LOUISIANA AVE SUITE B, SAINT CLOUD, FL, 34769, US
Mailing Address 1320 LOUISIANA AVE SUITE B, SAINT CLOUD, FL, 34769, US
Phone (321) 895-5180
Fax -
E-mail WILLIE.RHSITE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State