Search icon

RSL CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RSL CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSL CONSULTING GROUP, 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: 09 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L15000175133
FEI/EIN Number 27-1110750

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

Address: 3510 Oaks Way, POMPANO BEACH, FL, 33069, US
Mail Address: 3510 Oaks Way, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWINE RICHARD S Manager 3510 Oaks Way, POMPANO BEACH, FL, 33069
LEWINE RICHARD S Agent 3510 Oaks Way, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 3510 Oaks Way, 609, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-03-18 3510 Oaks Way, 609, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 3510 Oaks Way, 609, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2017-02-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 LEWINE, RICHARD S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-23
Florida Limited Liability 2015-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688078501 2021-03-01 0455 PPS 3510 Oaks Way Apt 609, Pompano Beach, FL, 33069-5368
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2070
Loan Approval Amount (current) 2070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-5368
Project Congressional District FL-20
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2086.22
Forgiveness Paid Date 2021-12-14
4498067409 2020-05-09 0455 PPP 3510 Oaks Way 609, Pompano Beach, FL, 33069
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2070
Loan Approval Amount (current) 2070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2084.16
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State