Search icon

R & A INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: R & A INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & A INDUSTRIES, 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 Sep 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L18000215639
FEI/EIN Number 59-3750570

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

Mail Address: 3629 PERCIVAL RD, ORLANDO, FL, 32826, US
Address: 3797 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ALAN MGBR 3629 PERCIVAL RD, ORLANDO, FL, 32826
Jones Alan N Member 2468 Fort Lane Rd, Geneva, FL, 32732
Rogers Ryan Member 15111 Mill Pond Rd, Tavares, FL, 32778
Rogers Eric Member 368 Old Alemany Pl, Oviedo, FL, 32765
SWANN HADLEY STUMP DIETRICH &SPEARS, P.A. Agent 200 E NEW ENGLAND AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 3797 S Atlantic Ave, Unit 101, Daytona Beach Shores, FL 32118 -
LC STMNT OF RA/RO CHG 2022-01-31 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 SWANN HADLEY STUMP DIETRICH &SPEARS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 200 E NEW ENGLAND AVE, STE 300, WINTER PARK, FL 32789 -
CONVERSION 2018-09-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000100453. CONVERSION NUMBER 700000185317

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-19
CORLCRACHG 2022-01-31
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
Florida Limited Liability 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7803767310 2020-04-30 0491 PPP 306 Aulin Ave, Oviedo, FL, 32765
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282400
Loan Approval Amount (current) 282400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 36
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284157.88
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State