Search icon

RESCOM MGT LLC - Florida Company Profile

Company Details

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

RESCOM MGT 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: 22 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L18000201754
FEI/EIN Number 83-1628873

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

Address: 3639 Cortez Rd W, Bradenton, FL, 34210, US
Mail Address: 3639 Cortez Rd W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESCOM MGT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 831628873 2023-07-27 RESCOM MGT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6093066490
Plan sponsor’s address 1401 MANATEE AVE W, STE 300, BRADENTON, FL, 342056756

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RESCOM MGT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 831628873 2022-05-09 RESCOM MGT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6093066490
Plan sponsor’s address 1401 MANATEE AVE W, STE 300, BRADENTON, FL, 342056756

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RESCOM MGT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831628873 2021-07-02 RESCOM MGT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6093066490
Plan sponsor’s address 1401 MANATEE AVE W, STE 300, BRADENTON, FL, 342056756

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kenyon Michael Authorized Member 3639 Cortez Rd W, Bradenton, FL, 34210
Wirth-Kenyon Vivian Member 3639 Cortez Rd W, Bradenton, FL, 34210
Richardson Jeff Manager 3639 Cortez Rd W, Bradenton, FL, 34210
Kenyon Michael Agent 3639 Cortez Rd W, Bradenton, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098858 PMI RESCOM MGT EXPIRED 2018-09-06 2023-12-31 - 2454 MCMULLEN BOOTH RD. STE. 700, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2023-04-07 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 Kenyon, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-05-18
AMENDED ANNUAL REPORT 2021-11-09
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556928403 2021-02-03 0455 PPS 1401 Manatee Ave W Ste 300, Bradenton, FL, 34205-6756
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100110
Loan Approval Amount (current) 100110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-6756
Project Congressional District FL-16
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101436.46
Forgiveness Paid Date 2022-06-07
8842867204 2020-04-28 0455 PPP 1401 Manatee Ave. W, Bradenton, FL, 34205
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77099.98
Loan Approval Amount (current) 77099.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Bradenton, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77666.08
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State