Search icon

RC PROCUREMENT LLC - Florida Company Profile

Company Details

Entity Name: RC PROCUREMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RC PROCUREMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000000167
FEI/EIN Number 81-4828783

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

Address: 2590 Rolling Rd., North Port, FL, 34288, US
Mail Address: 2590 Rolling Rd., North Port, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS RUSSELL A Manager 2590 Rolling Rd., North Port, FL, 34288
CHAMBERS RUSSELL A Agent 2590 Rolling Rd., North Port, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-12 2590 Rolling Rd., North Port, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 2590 Rolling Rd., North Port, FL 34288 -
CHANGE OF MAILING ADDRESS 2019-07-12 2590 Rolling Rd., North Port, FL 34288 -
REGISTERED AGENT NAME CHANGED 2019-07-12 CHAMBERS, RUSSELL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-07-12
Florida Limited Liability 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492888308 2021-01-30 0455 PPS 2590 Rolling Rd, North Port, FL, 34288-3840
Loan Status Date 2023-01-07
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15768
Loan Approval Amount (current) 15768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34288-3840
Project Congressional District FL-17
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2344127107 2020-04-10 0455 PPP 2590 ROLLING RD, NORTH PORT, FL, 34288-3840
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15767
Loan Approval Amount (current) 15767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PORT, SARASOTA, FL, 34288-3840
Project Congressional District FL-17
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15909.78
Forgiveness Paid Date 2021-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State