Search icon

RUFUS & ROXY, LLC - Florida Company Profile

Company Details

Entity Name: RUFUS & ROXY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Oct 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: M12000005716
FEI/EIN Number 45-4436066

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

Address: 1217 N Laura St, Unit 17, Jacksonville, FL, 32206, US
Mail Address: 1217 N Laura St, Unit 17, Jacksonville, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
FALLOWS KEITH A Manager 7040 Swantree Lane, Clinton, WA, 98236
FALLOWS SCOTT Manager 1217 N LAURA ST, JACKSONVILLE, FL, 32206
VCORP SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108931 SUNNY OAKS COMMUNITY RV PARK ACTIVE 2018-10-05 2028-12-31 - 8654 NEW KINGS RD, JACKSONVILLE, FL, 32219
G18000028903 SUNNY PINES ACTIVE 2018-02-28 2028-12-31 - 8654 NEW KINGS RD, JACKSONVILLE, FL, 32219
G12000119348 SUNNY OAKS COMMUNITY EXPIRED 2012-12-11 2017-12-31 - 8654 NEW KINGS RD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
CONVERSION 2025-04-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000177951. CONVERSION NUMBER 900000267499
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 8654 NEW KINGS RD, Jacksonville, FL, FL 32219 -
CHANGE OF MAILING ADDRESS 2025-01-30 8654 NEW KINGS RD, Jacksonville, FL, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-01-04 1217 N Laura St, Unit 17, Jacksonville, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1217 N Laura St, Unit 17, Jacksonville, FL 32206 -
LC STMNT OF RA/RO CHG 2019-02-21 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 VCORP SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
CORLCRACHG 2019-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472187206 2020-04-16 0491 PPP 8654 New Kings Rd, JACKSONVILLE, FL, 32219
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32219-1000
Project Congressional District FL-04
Number of Employees 4
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88011
Originating Lender Name Heritage Bank, A Division of The First Bank
Originating Lender Address Jonesboro, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15369.99
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State