Search icon

RCM UTILITIES, LLC - Florida Company Profile

Company Details

Entity Name: RCM UTILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCM UTILITIES, 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: 17 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L18000014931
FEI/EIN Number 824160762

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

Address: 1451 Pine Grove Road, Eustis, FL, 32726, US
Mail Address: 1451 Pine Grove Road, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Creech Christopher R Manager 1451 Pine Grove Road, EUSTIS, FL, 32726
Moss Melissa M Secretary 1451 Pine Grove Road, EUSTIS, FL, 32726
Bates Francis AIII Vice President 1451 Pine Grove Road, Eustis, FL, 32726
CREECH CHRISTOPHER R Agent 1451 Pine Grove Road, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 1451 Pine Grove Road, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2024-01-19 1451 Pine Grove Road, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 1451 Pine Grove Road, Eustis, FL 32726 -
LC AMENDMENT 2019-03-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
LC Amendment 2019-03-01
ANNUAL REPORT 2019-02-04
Florida Limited Liability 2018-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347398356 0420600 2024-04-08 GIBSON PLACE WATER CONSERVATION AUTHORITY (GPWCA) IRRIGATION PUMP STATION 3 COORDINATES 28?45'31.3"N 81?59'18.3"W, WILDWOOD, FL, 34785
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-05-16
Case Closed 2024-10-31

Related Activity

Type Accident
Activity Nr 2157279
Type Referral
Activity Nr 2143944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2024-09-19
Abatement Due Date 2024-10-16
Current Penalty 11292.0
Initial Penalty 11292.0
Final Order 2024-10-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided: a) GPWCA Irrigation Pump Station #3, The Villages, FL - on or about 03/21/2024, the employer exposed employees to electrocution and arc-flash hazards, in that, the employer failed to provide employees working on live electrical cabinets with personal protective equipment to protect employees' limbs, face, and hands.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2024-09-19
Abatement Due Date 2024-10-16
Current Penalty 16131.0
Initial Penalty 16131.0
Final Order 2024-10-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1):The employer permitted employees to work in close proximity to energized, unguarded, and ungrounded electric power circuits that the employee could contact in the course of their work: a) GPWCA Irrigation Pump Station #3, The Villages, FL - on or about 03/21/2024, the employer exposed employees to electrocution and arc-flash hazards, in that, the employer permitted employees to install a shunt trip to the main breaker on electrical equipment that was not de-energized, guarded, or grounded.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6952737300 2020-04-30 0491 PPP 100 W Mills Ave, Eustis, FL, 32726
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83080.62
Loan Approval Amount (current) 83080.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-0001
Project Congressional District FL-06
Number of Employees 14
NAICS code 221310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83843.14
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State