Search icon

RV RETAILER EAST, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RV RETAILER EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RV RETAILER EAST, 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: 15 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L18000237939
FEI/EIN Number 83-2227622

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

Address: 301 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL, 33301, US
Mail Address: 301 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RV RETAILER EAST, LLC, NEW YORK 5440391 NEW YORK

Key Officers & Management

Name Role Address
Rodriguez, Jr. Raul Vice President 301 East Las Olas Blvd., Fort Lauderdale, FL, 33301
Benter Tim Secretary 301 East Las Olas Blvd., Fort Lauderdale, FL, 33301
Samoylov Evgeny Cont 301 East Las Olas Blvd., Fort Lauderdale, FL, 33301
Robinson Jennifer Chief Financial Officer 2929 N Central Expy Suite 300, Richardson, TX, 75080
C T CORPORATION SYSTEM Agent -
BLUE COMPASS RV, LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142969 RV ONE SUPERSTORES-JACKSONVILLE ACTIVE 2025-10-25 2030-12-31 - 100 SOUTHEAST 3RD AVENUE,SUITE 1850, FORT LAUDERDALE, FL, 33394
G24000087221 AIRSTREAM OF GAINESVILLE ACTIVE 2024-07-22 2029-12-31 - 12380 NW US HWY 441, ALACHUA, FL, 32615
G24000087220 AIRSTREAM OF ORLANDO ACTIVE 2024-07-22 2029-12-31 - 485 SR 436, CASSELBERRY, FL, 32707
G24000080425 DUVAL AIRSTREAM ACTIVE 2024-07-03 2029-12-31 - 301 E. LAS OLAS BLVD., SUITE 700, FT. LAUDERDALE, FL, 33301--225
G24000080428 AIRSTREAM OF DUVAL ACTIVE 2024-07-03 2029-12-31 - 301 E. LAS OLAS BLVD., SUITE 700, FT. LAUDERDALE, FL, 33301--225
G24000021529 AIRSTREAM OF JACKSONVILLE ACTIVE 2024-02-08 2029-12-31 - 301 E LAS OLAS BLVD, STE 700, FORT LAUDERDALE, FL, 33301
G22000139303 BLUE COMPASS RV ACTIVE 2022-11-08 2027-12-31 - 301 EAST LAS OLAS BLVD., SUITE 700, FT. LAUDERDALE, FL, 33301
G21000030809 RV ONE SUPERSTORES - FT. MYERS ACTIVE 2021-03-04 2026-12-31 - 15700 S TAMIAMI TRL, FORT MYERS, FL, 33908
G20000014612 RV ONE SUPERSTORES - FT. MYERS ACTIVE 2020-01-31 2025-12-31 - 16065 SOUTH TAMIAMI TRAIL, FT. MYERS, FL, 33908
G19000128549 RV ONE SUPERSTORES - GAINESVILLE EXPIRED 2019-12-05 2024-12-31 - 12380 NW US HIGHWAY 441, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 301 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-03 301 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2022-02-23 - -
LC AMENDMENT 2018-11-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-04-08
LC Amendment 2022-02-23
AMENDED ANNUAL REPORT 2021-06-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 70FB8022C00000003 2022-01-28 2022-03-24 2025-02-07
Unique Award Key CONT_AWD_70FB8022C00000003_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2689728.00
Current Award Amount 2689728.00
Potential Award Amount 2689728.00

Description

Title DE-OBLIGATION EXCESS FUNDS
NAICS Code 336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient RV RETAILER EAST LLC
UEI CBK3W41VR4V5
Recipient Address UNITED STATES, 12380 NW US HWY 441, ALACHUA, ALACHUA, FLORIDA, 326158500

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345854947 0419700 2022-03-24 12380 NORTHWEST US HIGHWAY 441, ALACHUA, FL, 32615
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-31
Emphasis L: FALL, L: FORKLIFT
Case Closed 2022-09-07

Related Activity

Type Complaint
Activity Nr 1876326
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100028 B01 I
Issuance Date 2022-05-23
Abatement Due Date 2022-08-26
Current Penalty 4067.8
Initial Penalty 7396.0
Final Order 2022-06-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: guardrail systems; safety net systems; or personal fall protection systems: a. In the back of the facility at the RV service area: On or about March 24, 2022, the employer exposed employees to fall hazards, in that employees need to climb on RV roofs over 10' to work on them without guardrail systems; safety net systems; or personal fall protection systems in place.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2022-05-23
Current Penalty 3390.2
Initial Penalty 6164.0
Final Order 2022-06-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a. In the back of the facility at the RV service area and throughout the yard: On or about March 24, 2022, the employer exposed employees to struck by hazards by failing to ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely.
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2022-05-23
Current Penalty 2033.9
Initial Penalty 3698.0
Final Order 2022-06-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. In the back of the facility at the RV service area: On or about March 24, 2022, the employer required employees to store, transport and use hazardous chemicals and did not develop and implement a written hazard communication program which described requirements of 29 CFR 1910.1200(f), (g), and (h), exposing these employees to health hazards such as, but limited to acute and chronic respiratory injury and illness.
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2022-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. In the back of the facility at the RV service area: On or about March 24, 2022, the employer required employees to store, transport and use hazardous chemicals and did not provide information and training on the health and physical hazards of these chemicals for employees, exposing them to health hazards such as, but limited to acute and chronic respiratory injury and illness.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3769897202 2020-04-27 0455 PPP 100 Southeast 3rd Avenue, Fort Lauderdale, FL, 33394
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916357
Loan Approval Amount (current) 2916357
Undisbursed Amount 0
Franchise Name Jayco, Inc. � Dealership Sales and Service Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33394-0001
Project Congressional District FL-23
Number of Employees 319
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State