Search icon

RNC OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RNC OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RNC OF FLORIDA, 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: 26 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L19000114616
FEI/EIN Number 842262615

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

Address: 513 CLEMATIS ST, WEST PALM BEACH, FL, 33401, US
Mail Address: 513 CLEMATIS ST, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CHRISTOPHER Manager 1029 N Palmway, LAKE WORTH, FL, 33460
FERNANDEZ NICHOLAS Manager 5830 SW 12 ST, MIAMI, FL, 33144
FERNANDEZ CHRISTOPHER A Agent 2102 SW 97 CT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072747 MIRACLE LEAF HEALTH CENTER OF CLEMATIS ACTIVE 2019-07-01 2029-12-31 - 513 CLEMATIS ST., #101, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-16 - -
LC AMENDMENT 2020-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 513 CLEMATIS ST, STE 101, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-02-13 513 CLEMATIS ST, STE 101, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-28
LC Amendment 2023-02-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-07-20
LC Amendment 2020-02-13
Florida Limited Liability 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5586327202 2020-04-27 0455 PPP 513 CLEMATIS STREET SUITE #101, WEST PALM BEACH, FL, 33401-5399
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666.65
Loan Approval Amount (current) 6666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-5399
Project Congressional District FL-22
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6718.69
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State