Search icon

RACHEL PATTERSON, LLC - Florida Company Profile

Company Details

Entity Name: RACHEL PATTERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RACHEL PATTERSON, 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: 29 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L15000182837
FEI/EIN Number 47-5469729

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

Address: 2607 W WATROUS AVE, TAMPA, FL, 33629, US
Mail Address: 2607 W WATROUS AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
PATTERSON RACHEL R Manager 2607 W WATROUS AVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110254 SOUTH TAMPA IN STYLE EXPIRED 2015-10-29 2020-12-31 - 2607 W WATROUS AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 801 US Highway 1, North Palm Beach, FL 33408 -
REINSTATEMENT 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 2607 W WATROUS AVE, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2024-05-31 Corporate Creations Network Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-10-27 2607 W WATROUS AVE, TAMPA, FL 33629 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-05-31
REINSTATEMENT 2020-05-08
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016468001 2020-06-29 0491 PPP 645 Cozybrook Ln, Fleming Island, FL, 32003-8093
Loan Status Date 2022-02-04
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1876.18
Loan Approval Amount (current) 1876.18
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 Fleming Island, CLAY, FL, 32003-8093
Project Congressional District FL-04
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State