Search icon

RV SHOPS, INC.

Company Details

Entity Name: RV SHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Document Number: P14000084158
FEI/EIN Number 47-2063410
Address: 225 SW 33RD STREET, FORT LAUDERDALE, FL 33315
Mail Address: 225 SW 33RD STREET, FORT LAUDERDALE, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
RV SHOPS, INC. Agent

President

Name Role Address
NOVOSEL, KEITH President 225 SW 33RD STREET, FORT LAUDERDALE, FL 33315

Secretary

Name Role Address
NOVOSEL, KEITH Secretary 225 SW 33RD STREET, FORT LAUDERDALE, FL 33315

Director

Name Role Address
NOVOSEL, KEITH Director 225 SW 33RD STREET, FORT LAUDERDALE, FL 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 225 SW 33RD STREET, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 RV SHOPS INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000200824 TERMINATED 1000000782269 BROWARD 2018-05-21 2038-05-23 $ 3,951.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000091678 TERMINATED 1000000774469 BROWARD 2018-02-26 2038-02-28 $ 1,014.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000673311 TERMINATED 1000000765511 BROWARD 2017-12-07 2037-12-13 $ 884.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6658847308 2020-04-30 0455 PPP 225 SW 33RD ST, FORT LAUDERDALE, FL, 33315
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22112
Loan Approval Amount (current) 22112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22318.58
Forgiveness Paid Date 2021-04-20
6618948403 2021-02-10 0455 PPS 225 SW 33rd St, Fort Lauderdale, FL, 33315-3327
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) 20120
Loan Approval Amount (current) 20120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-3327
Project Congressional District FL-25
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20269.94
Forgiveness Paid Date 2021-11-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State