Search icon

RJ CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: RJ CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJ CAPITAL 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: 18 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000256921
FEI/EIN Number 823751161

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

Address: 2234 North Federal Hwy, BOCA RATON, FL, 33431, US
Mail Address: 2234 North Federal Hwy, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERS ROBERT Manager 2234 N Federal HWY, BOCA RATON, FL, 33431
JEFFERS ROBERT Agent 2234 N Federal HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2234 N Federal HWY, 1246, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2234 North Federal Hwy, 1246, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-02-02 2234 North Federal Hwy, 1246, BOCA RATON, FL 33431 -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 JEFFERS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-04
REINSTATEMENT 2018-10-19
Florida Limited Liability 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360448000 2020-06-28 0455 PPP 10146 stonehenge 712, boyton beaach, FL, 33437
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173148
Loan Approval Amount (current) 173148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address boyton beaach, PALM BEACH, FL, 33437-0900
Project Congressional District FL-22
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State