Search icon

RECREATION ASSOCIATES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RECREATION ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: L15000152071
FEI/EIN Number 47-5048916
Address: ATTN: MICHAEL DAUGHERTY, 441 E KINGS WAY, WINTER PARK, FL, 32789
Mail Address: ATTN: MICHAEL DAUGHERTY, 441 E KINGS WAY, WINTER PARK, FL, 32789
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LEAH Manager 1609 BARCELONA WAY, WINTER PARK, FL, 32789
MILLER DOYLE Agent 1411 MICHIGAN AVE, WINTER PARK, FL, 32789
DAUGHERTY MICHAEL Manager 441 E KINGS WAY, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124135 GATOR MACK'S ACTIVE 2022-10-04 2027-12-31 - 14143 CAMP MACK ROAD, LAKE WALES, FL, 33898
G18000119578 GATOR MACK'S ACTIVE 2018-11-07 2028-12-31 - 14143 CAMP MACK ROAD, LAKE WALES, FL, 33898
G15000103260 LIAR'S LAIR SALOON EXPIRED 2015-10-08 2020-12-31 - LIAR'S LAIR SALOON, 14900 CAMP MACK ROAD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 MILLER, DOYLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-28
Florida Limited Liability 2015-09-02

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
90931.21
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
30422.00
Total Face Value Of Loan:
30422.00
Date:
2020-06-04
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:
21730.00
Total Face Value Of Loan:
21730.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$21,730
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,730
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,927.98
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $21,730
Jobs Reported:
3
Initial Approval Amount:
$30,422
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,645.94
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $30,418
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State