Search icon

ROSEMARY, LLC

Company Details

Entity Name: ROSEMARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000044962
FEI/EIN Number 61-1815505
Address: 815 WOODWARD STREET, ORLANDO, FL, 32803, US
Mail Address: 815 WOODWARD STREET, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEMARY, LLC PROFIT SHARING PLAN 2020 320082653 2021-01-12 ROSEMARY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 113110
Sponsor’s telephone number 9042691935
Plan sponsor’s address 84 INDUSTRIAL LOOP N, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2021-01-12
Name of individual signing J PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-12
Name of individual signing J PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
ROSEMARY, LLC PROFIT SHARING PLAN 2019 320082653 2020-02-24 ROSEMARY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 113110
Sponsor’s telephone number 9042691935
Plan sponsor’s address 84 INDUSTRIAL LOOP N, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2020-02-24
Name of individual signing J PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-24
Name of individual signing J PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
ROSEMARY, LLC PROFIT SHARING PLAN 2018 320082653 2019-04-22 ROSEMARY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 113110
Sponsor’s telephone number 9042691935
Plan sponsor’s address 84 INDUSTRIAL LOOP N, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing J. PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-22
Name of individual signing J. PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
ROSEMARY, LLC PROFIT SHARING PLAN 2017 320082653 2018-03-12 ROSEMARY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 113110
Sponsor’s telephone number 9042691935
Plan sponsor’s address 84 INDUSTRIAL LOOP N, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing J PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-12
Name of individual signing J PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
ROSEMARY, LLC PROFIT SHARING PLAN 2016 320082653 2017-03-13 ROSEMARY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 113110
Sponsor’s telephone number 9042691935
Plan sponsor’s address 84 INDUSTRIAL LOOP N, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing J. PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-13
Name of individual signing J. PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
ROSEMARY, LLC PROFIT SHARING PLAN 2015 320082653 2016-03-01 ROSEMARY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 113110
Sponsor’s telephone number 9042691935
Plan sponsor’s address 84 INDUSTRIAL LOOP N, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2016-03-01
Name of individual signing J.PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-01
Name of individual signing J.PALMER CLARKSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lam Shuk Foon M Agent 815 WOODWARD STREET, ORLANDO, FL, 32803

Manager

Name Role Address
Lam Shuk Foon M Manager 815 WOODWARD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-22 Lam, Shuk Foon M No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 815 WOODWARD STREET, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2011-04-19 815 WOODWARD STREET, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421057300 2020-04-29 0491 PPP 84 INDUSTRIAL LOOP N, ORANGE PARK, FL, 32073-6258
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57796.55
Loan Approval Amount (current) 57796.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-6258
Project Congressional District FL-04
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 58371.35
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State