Search icon

RHYSE PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RHYSE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHYSE PROPERTIES, 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: 26 Apr 2018 (7 years ago)
Document Number: L18000105751
FEI/EIN Number 82-5427358

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

Address: 551429 US HWY 1, HILLIARD, FL, 32046, US
Mail Address: P.O. BOX 366, HILLIARD, FL, 32046, US
ZIP code: 32046
City: Hilliard
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLINTON MICHAEL S Manager 10250 MULBERRY LANDING ANNEX, HILLIARD, FL, 32046
McClinton Michael S Agent 10250 Mulberry Landing Annex, HILLIARD, FL, 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123087 KINGS FERRY GENERAL STORE ACTIVE 2023-10-04 2028-12-31 - PO BOX 366, HILLIARD, FL, 32046
G18000059610 STEAMBOAT LILLY'S ACTIVE 2018-05-16 2028-12-31 - PO BOX 366, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-28 McClinton, Michael Shawn -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 10250 Mulberry Landing Annex, HILLIARD, FL 32046 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 551429 US HWY 1, HILLIARD, FL 32046 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-04-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36400.00
Total Face Value Of Loan:
36400.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95300.00
Total Face Value Of Loan:
95300.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$36,400
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,641.66
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $36,398
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$26,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,146.61
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $26,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State