Search icon

RETIREMENT PLANNING RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: RETIREMENT PLANNING RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETIREMENT PLANNING RESOURCES 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 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L17000082992
FEI/EIN Number 47-1639384

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

Address: 6904 CORTEZ RD WEST #171, BRADENTON, FL, 34210, US
Mail Address: 7466 CORTEZ RD WEST #125, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNE ALBERT Authorized Member 6904 CORTEZ RD WEST #171, BRADENTON, FL, 34210
FORTUNE SHIRLEY Authorized Member 6904 CORTEZ RD WEST #171, BRADENTON, FL, 34210
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-01-18 6904 CORTEZ RD WEST #171, BRADENTON, FL 34210 -
CONVERSION 2017-03-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000170475

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259257809 2020-05-01 0455 PPP 6904 CORTEZ RD, BRADENTON, FL, 34210
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12767
Loan Approval Amount (current) 12767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34210-1000
Project Congressional District FL-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12906.02
Forgiveness Paid Date 2021-06-15
4717878402 2021-02-06 0455 PPS 6904 Cortez Rd W, Bradenton, FL, 34210-6500
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19917
Loan Approval Amount (current) 19917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-6500
Project Congressional District FL-16
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20021.01
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State