Search icon

RAKEVA, LLC - Florida Company Profile

Company Details

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

RAKEVA, 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: 13 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L16000094488
FEI/EIN Number 27-4522221

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

Address: 320 Charleston Place, Celebration, FL, 34747, US
Mail Address: 320 Charleston Place, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE CARMELO Manager 320 Charleston Place, Celebration, FL, 34747
Gentile Carmelo Agent 320 Charleston Place, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-13 Gentile, Carmelo -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 320 Charleston Place, Celebration, FL 34747 -
LC NAME CHANGE 2018-11-08 RAKEVA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 320 Charleston Place, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2018-04-17 320 Charleston Place, Celebration, FL 34747 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-13
LC Name Change 2018-11-08
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232028601 2021-03-24 0455 PPS 320 Charleston Pl, Kissimmee, FL, 34747-5064
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-5064
Project Congressional District FL-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16408.49
Forgiveness Paid Date 2022-03-17
9731657409 2020-05-20 0455 PPP 320 Charleston Place, KISSIMMEE, FL, 34747-5064
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15572
Loan Approval Amount (current) 15572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34747-5064
Project Congressional District FL-09
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15640.79
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State