Search icon

RNL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RNL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RNL ENTERPRISES, 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: 29 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: L19000086989
FEI/EIN Number 61-1928494

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

Address: 9889 CLEAR LAKE CIR., NAPLES, FL, 34109, US
Mail Address: 9889 CLEAR LAKE CIR., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG LISA Manager 9889 CLEAR LAKE CIR., NAPLES, FL, 34109
LONG LISA Agent 9889 CLEAR LAKE CIR., NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151085 HOME SOLUTIONS NAPLES ACTIVE 2023-12-12 2028-12-31 - 9889 CLEAR LAKE CIR, CLEAR LAKE CIR, NAPLES, FL, 34109--078
G19000052548 ROYAL MAIDS OF NAPLES EXPIRED 2019-04-30 2024-12-31 - 9889 CLEAR LAKE CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-07-29 - -
REGISTERED AGENT NAME CHANGED 2021-07-29 LONG, LISA -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 9889 CLEAR LAKE CIR., NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-14
CORLCRACHG 2021-07-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6738378708 2021-04-04 0455 PPS 9889 Clear Lake Cir, Naples, FL, 34109-0787
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14210
Loan Approval Amount (current) 14210
Undisbursed Amount 0
Franchise Name Royal Maid Service
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0787
Project Congressional District FL-19
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14287.37
Forgiveness Paid Date 2021-10-27
1224817800 2020-05-01 0455 PPP 9889 CLEAR LAKE CIR, NAPLES, FL, 34109
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23722
Loan Approval Amount (current) 23722
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 561499
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 24009.96
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State