Search icon

RKN ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: RKN ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RKN ENTERPRISE 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: 09 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L19000177066
FEI/EIN Number APPLIED FOR

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

Mail Address: 2050 N Andrews Ave, Pompano Beach, FL, 33069, US
Address: 2050 N Andrews Ave, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Napoleon Roody Auth 4004 Eastridge Cir, Pompano Beach, FL, 33064
SAINT JUSTE REBEKAH Auth 4004 EASTRIDGE CIR, POMPANO BEACH, FL, 33064
Napoleon Kendra Auth 2050 N Andrews Ave, Pompano Beach, FL, 33069
NAPOLEON ROODY Agent 4004 EASTRIDGE CIR., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 2050 N Andrews Ave, Unit 102, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-07-19 2050 N Andrews Ave, Unit 102, POMPANO BEACH, FL 33069 -
LC AMENDMENT AND NAME CHANGE 2023-03-10 RKN ENTERPRISE LLC -
LC NAME CHANGE 2021-03-23 TRAVEL RENTAL CARS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-15
AMENDED ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2024-03-20
LC Amendment and Name Change 2023-03-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
LC Name Change 2021-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-07
Florida Limited Liability 2019-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3850939005 2021-05-20 0455 PPP 4004 Eastridge Cir, Deerfield Beach, FL, 33064-1842
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-1842
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20909.54
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State