Search icon

RCS IWC HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RCS IWC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCS IWC HOLDINGS, 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: 10 Feb 2020 (5 years ago)
Document Number: L20000047682
FEI/EIN Number APPLIED FOR

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

Address: 217 N Howard Ave, STE 200, TAMPA, FL, 33606, US
Mail Address: 217 N Howard Ave, STE 200, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RCS IWC HOLDINGS, LLC, ALASKA 10137042 ALASKA
Headquarter of RCS IWC HOLDINGS, LLC, ALABAMA 000-628-366 ALABAMA
Headquarter of RCS IWC HOLDINGS, LLC, NEW YORK 5741146 NEW YORK
Headquarter of RCS IWC HOLDINGS, LLC, KENTUCKY 1096782 KENTUCKY
Headquarter of RCS IWC HOLDINGS, LLC, COLORADO 20201470583 COLORADO
Headquarter of RCS IWC HOLDINGS, LLC, ILLINOIS LLC_08769184 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RCS IWC HOLDINGS, LLC 401(K) RETIREMENT PLAN 2021 844658314 2022-09-15 RCS IWC HOLDINGS, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561720
Sponsor’s telephone number 8135380751
Plan sponsor’s address 217 N HOWARD AVE, STE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing ANDREW KING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAVER BRYSON Manager 217 N. Howard Avenue, Ste. 200, TAMPA, FL, 33606
Pacey Phil Chief Financial Officer 217 N. Howard Avenue, Ste. 200, Tampa, FL, 33606
Henley Scott Chief Operating Officer 217 N. Howard Avenue, Ste. 200, Tampa, FL, 33606
Kruder Josh Seni 217 N Howard Ave, TAMPA, FL, 33606
Gargagliano Paul Treasurer 217 N. Howard Ave., Ste. 200, Tampa, FL, 33606
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073421 THE FACILITIES GROUP ACTIVE 2022-06-17 2027-12-31 - 217 N HOWARD AVENUE, TAMPA, MA, 33606
G21000034649 NJS ACTIVE 2021-03-12 2026-12-31 - 217 N HOWARD STREET, TAMPA, FL, 33606
G20000027909 EXPERT NJS ACTIVE 2020-03-03 2025-12-31 - 307 S. WILLOW AVE, STE 100, TAMPA, FL, 33606
G20000027905 ADVANTAGE JANITORIAL SOLUTIONS ACTIVE 2020-03-03 2025-12-31 - 307 S. WILLOW AVE, STE 100, TAMPA, FL, 33606
G20000027899 NATIONAL JANITORIAL SOLUTIONS ACTIVE 2020-03-03 2025-12-31 - 307 S. WILLOW AVE, STE 100, TAMPA, FL, 33606
G20000027910 EXPERT AJS ACTIVE 2020-03-03 2025-12-31 - 307 S. WILLOW AVE, STE 100, TAMPA, FL, 33606
G20000027902 EXPERT JANITORIAL ACTIVE 2020-03-03 2025-12-31 - 307 S. WILLOW AVE, STE 100, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 217 N Howard Ave, STE 200, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-12-03 217 N Howard Ave, STE 200, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-19
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-20
Florida Limited Liability 2020-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7769157310 2020-04-30 0455 PPP 307 S WIlliow Ave, Ste 100, Tampa, FL, 33606
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1099275
Loan Approval Amount (current) 1099275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 111
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1109229.55
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State