Search icon

RRJ CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: RRJ CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRJ CONSTRUCTION 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: 16 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L17000212886
FEI/EIN Number 82-3142629

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

Address: 12611 IDAHO WOODS LN, ORLANDO, FL, 32824, US
Mail Address: 12611 IDAHO WOODS LN, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGAN TORO ANTONIO E Manager 12611 IDAHO WOODS LANE, ORLANDO, FL, 32824
Pagan Antonio Agent 12611 Idaho Woods Lane, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-09 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 Pagan, Antonio -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 12611 Idaho Woods Lane, Orlando, FL 32824 -
LC AMENDMENT 2017-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-25 12611 IDAHO WOODS LN, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2017-10-25 12611 IDAHO WOODS LN, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2023-02-23
LC Amendment 2022-12-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-17
LC Amendment 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014658409 2021-02-09 0491 PPS 12611 Idaho Woods Ln, Orlando, FL, 32824-8647
Loan Status Date 2023-01-24
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44200
Loan Approval Amount (current) 44200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-8647
Project Congressional District FL-09
Number of Employees 24
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7348447109 2020-04-14 0491 PPP 12611 idaho woods lane, Orlando, FL, 32824
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 28
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40781.86
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State