Search icon

REAH GROUP, LLC

Company Details

Entity Name: REAH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Oct 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: L15000171056
FEI/EIN Number 47-5265986
Address: 6710 Benjamin Rd, Suite 700, Tampa, FL 33634
Mail Address: 6710 Benjamin Rd, Suite 700, Tampa, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EMMERSON, ROBERT L Agent 6710 Benjamin Rd, Suite 700, Tampa, FL 33634

Authorized Member

Name Role Address
EMMERSON, ROBERT L Authorized Member 2721 W GRAY ST, TAMPA, FL 33609
HARE, ANNEMARIE Authorized Member 2721 W GRAY ST, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108635 PUREVU WINDOW CLEANING ACTIVE 2020-08-22 2025-12-31 No data 21967 US HWY 19 N, CLEARWATER, FL, 33765
G20000045372 BUDGET BLINDS OF CENTRAL TAMPA, TARPON SPRINGS & DUNEDIN ACTIVE 2020-04-24 2025-12-31 No data 21967 US HWY 19 N, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 6710 Benjamin Rd, Suite 700, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2023-01-04 6710 Benjamin Rd, Suite 700, Tampa, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 6710 Benjamin Rd, Suite 700, Tampa, FL 33634 No data
LC NAME CHANGE 2015-10-19 REAH GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-17
LC Name Change 2015-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279197103 2020-04-11 0455 PPP 21967 US HIGHWAY 19, CLEARWATER, FL, 33765-2360
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 75800
Undisbursed Amount 0
Franchise Name Budget Blinds
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-2360
Project Congressional District FL-13
Number of Employees 8
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76692.99
Forgiveness Paid Date 2021-06-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State