Search icon

RJTJLT LLC - Florida Company Profile

Company Details

Entity Name: RJTJLT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJTJLT 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L14000091432
FEI/EIN Number 47-1038606

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

Address: 2237 Avocado Lane, NAPLES, FL, 34120, US
Mail Address: 2237 Avocado Lane, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMER JAMES L Manager 3874 HELMSMAN DR, NAPLES, FL, 34120
TERRY MICHAEL J Agent 1110 NE 2nd Place, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-14 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 2237 Avocado Lane, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-10-25 2237 Avocado Lane, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 1110 NE 2nd Place, Cape Coral, FL 33909 -
LC AMENDMENT 2014-06-27 - -

Documents

Name Date
LC Voluntary Dissolution 2024-11-14
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211738309 2021-01-29 0455 PPS 3874 Helmsman Dr, Naples, FL, 34120-0719
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Naples, COLLIER, FL, 34120-0719
Project Congressional District FL-26
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7540.27
Forgiveness Paid Date 2021-08-18
7987227305 2020-05-01 0455 PPP 1633 SONGBIRD CT, NAPLES, FL, 34120-1652
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) 12500
Loan Approval Amount (current) 12500
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 NAPLES, COLLIER, FL, 34120-1652
Project Congressional District FL-26
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12602.4
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State