Search icon

ROJO ARCHITECTURE LLC - Florida Company Profile

Company Details

Entity Name: ROJO ARCHITECTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROJO ARCHITECTURE 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: 03 Jun 2003 (22 years ago)
Date of dissolution: 07 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L03000019905
FEI/EIN Number 743093631

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

Address: 5701 EAST HILLSBOROUGH AVE., SUITE 1130, TAMPA, FL, 33610
Mail Address: 5701 EAST HILLSBOROUGH AVE., SUITE 1130, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROJO ARCHITECTURE, LLC 401(K) PLAN 2023 743093631 2024-06-12 ROJO ARCHITECTURE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541990
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E. HILLSBOROUGH AVENUE, SUITE 1130, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2022 743093631 2023-10-02 ROJO ARCHITECTURE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541990
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E. HILLSBOROUGH AVENUE, SUITE 1130, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2021 743093631 2022-10-04 ROJO ARCHITECTURE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541990
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E. HILLSBOROUGH AVENUE, SUITE 1130, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2020 743093631 2021-10-05 ROJO ARCHITECTURE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541990
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E. HILLSBOROUGH AVENUE, SUITE 1130, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2019 743093631 2020-04-10 ROJO ARCHITECTURE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541310
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E HILLSBOROUGH AVE, TAMPA, FL, 336105423

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-10
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2018 743093631 2019-04-11 ROJO ARCHITECTURE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541310
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E HILLSBOROUGH AVE, TAMPA, FL, 336105423

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-11
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2017 743093631 2018-04-10 ROJO ARCHITECTURE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541310
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E HILLSBOROUGH AVE, TAMPA, FL, 336105423

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-10
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2016 743093631 2017-04-17 ROJO ARCHITECTURE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541310
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E HILLSBOROUGH AVE, TAMPA, FL, 336105423

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-17
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2015 743093631 2016-04-13 ROJO ARCHITECTURE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541310
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E HILLSBOROUGH AVE, TAMPA, FL, 336105423

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-13
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
ROJO ARCHITECTURE, LLC 401(K) PLAN 2014 743093631 2015-04-06 ROJO ARCHITECTURE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541310
Sponsor’s telephone number 8136305508
Plan sponsor’s address 5701 E HILLSBOROUGH AVE, TAMPA, FL, 336105423

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-06
Name of individual signing ROBERT GLISSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GLISSON ROBERT A Manager 909 FRANKLIN ROAD SOUTH, TAMPA, FL, 33629
SALDANA JOHN Manager 14927 HARDY DR W, TAMPA, FL, 33613
GLISSON ROBERT A Agent 5701 EAST HILLSBOROUGH AVE., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05332900297 ROJO HOLDINGS, LLC ACTIVE 2005-11-28 2026-12-31 - 5701 E HILLSBOROUGH AVE - SUITE 1130, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
MERGER 2022-11-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J90426. MERGER NUMBER 900000232689
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 5701 EAST HILLSBOROUGH AVE., SUITE 1130, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 5701 EAST HILLSBOROUGH AVE., SUITE 1130, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-01-05 5701 EAST HILLSBOROUGH AVE., SUITE 1130, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2009-01-14 GLISSON, ROBERT AMR -
REINSTATEMENT 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324878301 2021-01-29 0455 PPS 5701 E Hillsborough Ave Ste 1130, Tampa, FL, 33610-5428
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158106.05
Loan Approval Amount (current) 158106.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-5428
Project Congressional District FL-14
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159271.27
Forgiveness Paid Date 2021-10-29
1407387304 2020-04-28 0455 PPP 5701 EAST HILLSBOROUGH AVE., Tampa, FL, 33610-5428
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160194.97
Loan Approval Amount (current) 160194.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-5428
Project Congressional District FL-14
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161327.31
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State