Search icon

READ2MEDAD.COM LLC - Florida Company Profile

Company Details

Entity Name: READ2MEDAD.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

READ2MEDAD.COM 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: 11 Jan 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L18000010728
FEI/EIN Number 82-4031134

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

Address: 411 Walnut Street, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut Street, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTVIGSON KOLL President 411 Walnut Street, Green Cove Springs, FL, 32043
Hartvigson Koll Agent 411 Walnut Street, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 411 Walnut Street, #19315, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-04-25 411 Walnut Street, #19315, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 411 Walnut Street, #19315, Green Cove Springs, FL 32043 -
LC STMNT OF RA/RO CHG 2019-05-02 - -
REGISTERED AGENT NAME CHANGED 2019-04-27 Hartvigson, Koll -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-05-02
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304888102 2020-07-16 0455 PPP 11604 SUNBURST MARBLE RD, RIVERVIEW, FL, 33579-2120
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33579-2120
Project Congressional District FL-16
Number of Employees 2
NAICS code 511130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4403.29
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State