Search icon

R & S INDUSTRIES, LLC - Florida Company Profile

Company Details

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

R & S 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: 01 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2020 (5 years ago)
Document Number: L18000256842
FEI/EIN Number 83-2435521

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

Address: 108 RIO DEL MAR ST, B, SAINT AUGUSTINE, FL, 32080, UN
Mail Address: 108 RIO DEL MAR ST, B, SAINT AUGUSTINE, FL, 32080, UN
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDIK ROBERT Manager 108 RIO DEL MAR ST, SAINT AUGUSTINE, 32080
DAWSON STACY Manager 108 RIO DEL MAR ST, SAINT AUGUSTINE, 32080
DAWSON STACY Agent 108 RIO DEL MAR ST, SAINT AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014659 ZONER'S PIZZA, WINGS & WAFFLES EXPIRED 2019-01-28 2024-12-31 - 108 RIO DEL MAR ST UNIT B, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-01 - -
REGISTERED AGENT NAME CHANGED 2020-03-01 DAWSON, STACY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-17
REINSTATEMENT 2020-03-01
Florida Limited Liability 2018-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6292138504 2021-03-03 0491 PPS 108 Rio del Mar St Unit B, St Augustine, FL, 32080-6462
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12386
Loan Approval Amount (current) 12386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32080-6462
Project Congressional District FL-06
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12455.5
Forgiveness Paid Date 2021-09-24
3251737402 2020-05-07 0491 PPP 108 Rio Del Mar Street, St. Augustine, FL, 32080
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Augustine, SAINT JOHNS, FL, 32080-0001
Project Congressional District FL-05
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7679.59
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State