Search icon

RIZEA ENGINEERING LLC - Florida Company Profile

Company Details

Entity Name: RIZEA ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RIZEA ENGINEERING 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: 06 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L15000134659
FEI/EIN Number 47-4775018

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

Address: 2574 Winners Cir, Kissimmee, FL 34744
Mail Address: 2574 Winners Cir, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZEA, STEVEN E Agent 2574 Winners Cir, Kissimmee, FL 34744
Rizea, Steven E Authorized Member 2574 Winners Cir, Kissimmee, FL 34744
RIZEA, LEIGHANNA Authorized Member 2574 Winners Cir, Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2574 Winners Cir, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-01-27 2574 Winners Cir, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2574 Winners Cir, Kissimmee, FL 34744 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 RIZEA, STEVEN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929638403 2021-02-04 0491 PPS 8424 Dover View Ln, Orlando, FL, 32829-7649
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10890
Loan Approval Amount (current) 10890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-7649
Project Congressional District FL-09
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10948.68
Forgiveness Paid Date 2021-08-24
1116787807 2020-05-01 0491 PPP 8424 DOVER VIEW LN, ORLANDO, FL, 32829
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8785
Loan Approval Amount (current) 8785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32829-7200
Project Congressional District FL-10
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8899.45
Forgiveness Paid Date 2021-08-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State