Search icon

ROSENBERG ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ROSENBERG ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSENBERG ASSET MANAGEMENT, 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: 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 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2011 (14 years ago)
Document Number: L04000026206
FEI/EIN Number 200928036

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

Address: 1219 S. EAST AVE, SUITE C306, SARASOTA, FL, 34239, US
Mail Address: 1219 S. EAST AVE, SUITE C306, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG EDWARD Manager 1219 S. EAST AVE. STE. C306, SARASOTA, FL, 34239
ROSENBERG ROBERT Manager 1219 S. EAST AVE. STE. C306, SARASOTA, FL, 34239
Dobin Law Group P.A. Agent 500 University Blvd # 240, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 500 University Blvd # 240, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-05-25 Dobin Law Group P.A. -
REINSTATEMENT 2011-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-19 1219 S. EAST AVE, SUITE C306, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-10-19 1219 S. EAST AVE, SUITE C306, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2008-10-22 ROSENBERG ASSET MANAGEMENT, LLC -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-06-19
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4706297403 2020-05-11 0455 PPP 1219 S East Ave Suite C 306, SARASOTA, FL, 34239-2356
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17615.58
Loan Approval Amount (current) 17615.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-2356
Project Congressional District FL-17
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17785.37
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State