Search icon

REQRUITED LLC - Florida Company Profile

Company Details

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

REQRUITED 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: 28 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L18000158182
FEI/EIN Number 842236265

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

Address: 219 Goolsby BLVD, Deerfield Beach, FL, 33442, US
Mail Address: 219 Goolsby BLVD, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENZ KAMLER ZACHARY Manager 219 Goolsby BLVD, Deerfield Beach, FL, 33442
SENZ KAMLER ZACHARY Agent 219 Goolsby BLVD, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 219 Goolsby BLVD, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-01-09 219 Goolsby BLVD, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 219 Goolsby BLVD, Deerfield Beach, FL 33442 -
LC AMENDMENT 2020-06-15 - -
LC AMENDMENT 2019-06-18 - -
LC AMENDMENT 2019-06-06 - -
REGISTERED AGENT NAME CHANGED 2019-06-06 SENZ KAMLER, ZACHARY -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
LC Amendment 2020-06-15
ANNUAL REPORT 2020-01-17
LC Amendment 2019-06-18
LC Amendment 2019-06-06
ANNUAL REPORT 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891108504 2021-02-24 0455 PPS 3104 N Armenia Ave, Tampa, FL, 33607-1601
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-1601
Project Congressional District FL-14
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10143.49
Forgiveness Paid Date 2021-08-04
9592397805 2020-06-08 0455 PPP 3104 N Armenia Ave., Tampa, FL, 33607-1601
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33607-1601
Project Congressional District FL-14
Number of Employees 2
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10206.61
Forgiveness Paid Date 2021-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State