Search icon

REVENUE MASTERS LLC - Florida Company Profile

Company Details

Entity Name: REVENUE MASTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVENUE MASTERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: L21000013932
FEI/EIN Number 80-0778602

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

Address: 91060 FORUM CORPORATE PARKWAY, SUITE 350, FORT MYERS, FL, 33905, US
Mail Address: 91060 FORUM CORPORATE PARKWAY, SUITE 350, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGSON RICK Manager 91060 FORUM CORPORATE PKWY, SUITE 350, FORT MYERS, FL, 33905
BATES DENA Manager 91060 FORUM CORPORATE PKWY, SUITE 350, FORT MYERS, FL, 33905
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 25700 Interstate 45 North, Suite 300, The Woodlands, TX 77386 -
CHANGE OF MAILING ADDRESS 2025-02-10 25700 Interstate 45 North, Suite 300, The Woodlands, TX 77386 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Bissaillon, Tim -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 25700 Interstate 45 North, Suite 300, The Woolands, FL 77386 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
MERGER 2023-03-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000237225

Documents

Name Date
REINSTATEMENT 2025-02-10
Reg. Agent Resignation 2024-09-03
Merger 2023-03-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-14
Florida Limited Liability 2021-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4806467305 2020-04-30 0455 PPP 9160 FORUM CORPORATE PKWY, FORT MYERS, FL, 33905
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83167
Loan Approval Amount (current) 81167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82198.86
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State