Search icon

REV 1 OIL & GAS, LLC - Florida Company Profile

Company Details

Entity Name: REV 1 OIL & GAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REV 1 OIL & GAS, 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: 21 Dec 2016 (8 years ago)
Document Number: L16000229941
FEI/EIN Number 81-4985045

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

Address: 100 N TAMPA ST, STE 3500, Tampa, FL, 33602, US
Mail Address: 100 N TAMPA ST, STE 3500, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Canham Martyn CDO 100 N TAMPA ST, Tampa, FL, 33602
Ehrgott Richard Chief Executive Officer 100 N TAMPA ST, Tampa, FL, 33602
Ehrgott Margaret Cont 100 N TAMPA ST, Tampa, FL, 33602
Merritt Victor Chief Operating Officer 100 N TAMPA ST, Tampa, FL, 33602
GILLETTE GORDON Chief Financial Officer 100 N TAMPA ST, Tampa, FL, 33602
MCINTOSH ANDREW L Agent 101 E KENNEDY BLVD STE 2800, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018575 REV1 ENERGY INC ACTIVE 2023-02-08 2028-12-31 - 100 N TAMPA ST, STE 3500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 100 N TAMPA ST, STE 3500, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-03-20 100 N TAMPA ST, STE 3500, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6611527102 2020-04-14 0455 PPP 100 N TAMPA ST, TAMPA, FL, 33602
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552852.5
Loan Approval Amount (current) 552852.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 28
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 556614.97
Forgiveness Paid Date 2020-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State