Search icon

READY-1 LLC - Florida Company Profile

Company Details

Entity Name: READY-1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

READY-1 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 Dec 2018 (6 years ago)
Document Number: L18000284906
FEI/EIN Number 83-2848634

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

Address: 12679 Eastpointe Dr, Dade City, FL, 33525, US
Mail Address: 12679 Eastpointe Dr, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ROBERT E Manager 12679 Eastpointe Dr, Dade City, FL, 33525
KING MARITES T Manager 12679 Eastpointe Dr, Dade City, FL, 33525
King Robert E Agent 12679 Eastpointe Dr, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137704 READY-1 EVENT SUPPORT ACTIVE 2018-12-31 2029-12-31 - 12679 EASTPOINTE DR, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 King, Robert E -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 12679 Eastpointe Dr, Dade City, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 12679 Eastpointe Dr, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2019-01-09 12679 Eastpointe Dr, Dade City, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-09
Florida Limited Liability 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8435497203 2020-04-28 0455 PPP 12679 Eastpointe Dr, Dade City, FL, 33525-8659
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Dade City, PASCO, FL, 33525-8659
Project Congressional District FL-12
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13289.22
Forgiveness Paid Date 2021-10-07
3810518606 2021-03-17 0455 PPS 12679 Eastpointe Dr, Dade City, FL, 33525-8659
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-8659
Project Congressional District FL-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10952.68
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State