Search icon

RC GROUP LLC - Florida Company Profile

Company Details

Entity Name: RC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RC GROUP 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: 23 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000376426
FEI/EIN Number 87-2239121

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

Address: 230 10TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 230 10TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SCOTT L Manager 2650 LAKE SHORE DR UNIT 2406, RIVERA BEACH, FL, 33404
CARVAJAL VANESSA C Manager 2650 LAKE SHORE DR UNIT 2406, RIVERA BEACH, FL, 33404
RYMER JEFFREY W Agent 230 10TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 230 10TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-10-01 230 10TH AVE NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 230 10TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-10-01 230 10TH AVE NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2023-09-26 - -

Documents

Name Date
CORLCDSMEM 2023-09-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
Florida Limited Liability 2021-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039938309 2021-01-22 0455 PPS 7500 NW 25th St Ste 292, Miami, FL, 33122-1724
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70193
Loan Approval Amount (current) 70193.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1724
Project Congressional District FL-26
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70718.34
Forgiveness Paid Date 2021-11-19
3019147103 2020-04-11 0455 PPP 7500 NW 25th Street Ste 292, MIAMI, FL, 33122-1700
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93367
Loan Approval Amount (current) 93367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1700
Project Congressional District FL-26
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93981.67
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State