Search icon

R&L SCHUCK CPAS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R&L SCHUCK CPAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: L14000178735
FEI/EIN Number 47-2357893
Address: 6710 Main Street, MIAMI LAKES, FL, 33014, US
Mail Address: 16400 LOCH NESS LN, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schuck Rafael Manager 16400 LOCH NESS LANE, MIAMI LAKES, FL, 33014
Schuck Leonor Manager 16400 LOCH NESS LANE, MIAMI LAKES, FL, 33014
R&L ENTERPRISES, INC. Authorized Member 16400 LOCH NESS LANE, MIAMI LAKES, FL, 33014
R & L ENTERPRISES, INC. Agent 16400 LOCH NESS LANE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116959 GORDON GELLEY GROUP EXPIRED 2014-11-20 2019-12-31 - 16400 LOCH NESS LANE, MIAMI LAKES, FL, 33014
G14000116963 GORDON GELLEY SCHUCK & CO EXPIRED 2014-11-20 2019-12-31 - 16400 LOCH NESS LANE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 6710 Main Street, Suite 233, MIAMI LAKES, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2015-07-29 R&L SCHUCK CPAS, LLC -
CHANGE OF MAILING ADDRESS 2015-07-29 6710 Main Street, Suite 233, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28
LC Amendment and Name Change 2015-07-29

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57380.00
Total Face Value Of Loan:
57380.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51076.00
Total Face Value Of Loan:
51076.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$51,076
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,076
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$51,462.22
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $51,076
Jobs Reported:
4
Initial Approval Amount:
$57,380
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,380
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,762.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $57,379

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State