Search icon

RLB UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: RLB UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLB UNLIMITED INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P14000009772
FEI/EIN Number 46-4710720

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

Address: 499 Regatta Bay Boulevard, DESTIN, FL, 32541, US
Mail Address: 499 Regatta Bay Boulevard, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy LESLIE President 499 Regatta Bay Boulevard, DESTIN, FL, 32541
McGuckin John E Vice President 165 N Holiday rd, Miramar Beach, FL, 32550
McGuckin John E Agent 499 Regatta Bay Blvd, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106829 BIJOUX ACTIVE 2021-08-17 2026-12-31 - 9475 EMERALD COAST PARKWAY, SUITE 22, MIRAMAR BEACH, FL, 32550
G14000074268 BIJOUX EXPIRED 2014-07-17 2019-12-31 - 302 SAND MYRTLE TRAIL, DESTIN, FL, 32541
G14000018068 BISTRO BIJOUX EXPIRED 2014-02-20 2019-12-31 - 302 SAND MYRTLE TRAIL, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 499 Regatta Bay Blvd, Destin, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 McGuckin, John E -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 499 Regatta Bay Boulevard, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2016-04-26 499 Regatta Bay Boulevard, DESTIN, FL 32541 -
AMENDMENT 2015-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000151439 TERMINATED 1000000816779 WALTON 2019-02-21 2039-02-27 $ 1,936.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000638668 TERMINATED 1000000796873 WALTON 2018-09-07 2038-09-12 $ 1,924.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000667305 ACTIVE 1000000761214 WALTON 2017-10-27 2037-12-13 $ 715.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000283525 TERMINATED 1000000742898 WALTON 2017-05-10 2037-05-18 $ 14,545.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-26
Amendment 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
318584.00
Total Face Value Of Loan:
318584.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
197600.00
Total Face Value Of Loan:
197600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197600
Current Approval Amount:
197600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199478.55
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318584
Current Approval Amount:
318584
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322372.09

Date of last update: 01 May 2025

Sources: Florida Department of State