Search icon

RICK'S POWER & CONTROLS LLC - Florida Company Profile

Company Details

Entity Name: RICK'S POWER & CONTROLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICK'S POWER & CONTROLS 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: 02 May 2016 (9 years ago)
Document Number: L16000086294
FEI/EIN Number 81-2766957

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

Address: 775 10TH AVE. S., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 775 10TH AVE. S., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE RICHARD L Authorized Member 775 10TH AVE S., JACKSONVILLE BEACH, FL, 32250
DOYLE RICHARD L Agent 775 10TH AVE S., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 775 10TH AVE. S., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-10-01 775 10TH AVE. S., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 775 10TH AVE. S., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-10-01 775 10TH AVE. S., JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218877 TERMINATED 1000000922261 DUVAL 2022-05-02 2032-05-04 $ 658.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049917410 2020-05-05 0491 PPP 775 10th Avenue South, Jacksonville Beach, FL, 32250-3487
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11732.45
Loan Approval Amount (current) 11732.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11851.7
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State