Search icon

ROLLSHIELD LLC - Florida Company Profile

Company Details

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

ROLLSHIELD 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: 23 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L06000019903
FEI/EIN Number 421698538

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

Address: 1151 KAPP DRIVE, CLEARWATER, FL, 33765, US
Mail Address: 1151 KAPP DRIVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GREGORY V President 1125 RIVERSIDE RIDGE RD, TARPON SPRINGS, FL, 34688
MOORE GREGORY V Agent 1125 Riverside Ridge Rd, Tarpon Springs, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064574 BATH WIZARDS EXPIRED 2017-06-11 2022-12-31 - 1151 KAPP DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 1151 KAPP DRIVE, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2022-03-31 1151 KAPP DRIVE, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1125 Riverside Ridge Rd, 1002, Tarpon Springs, FL 34688 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 MOORE, GREGORY V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2006-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316106384 420600 2011-10-26 1151 KAPP DRIVE, CLEARWATER, FL, 33765
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-26
Emphasis N: AMPUTATE
Case Closed 2018-05-03

Related Activity

Type Complaint
Activity Nr 208572750
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-11-21
Abatement Due Date 2011-12-24
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Hazard UNCLASS
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-11-21
Abatement Due Date 2011-12-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
FTA Current Penalty 0.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1996777202 2020-04-15 0455 PPP 1151 KAPP DRIVE, CLEARWATER, FL, 33765-2114
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198100
Loan Approval Amount (current) 198100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-2114
Project Congressional District FL-13
Number of Employees 20
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201063.36
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State