Search icon

ROSA & SMITH LLC - Florida Company Profile

Company Details

Entity Name: ROSA & SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSA & SMITH 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000039215
FEI/EIN Number 204744282

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

Address: 3249 SW HAMBRICK STREET, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 3249 SW HAMBRICK STREET, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA HOME IMPROVEMENTS INC Managing Member 3249 SW HAMBRICK STREET, PORT SAINT LUCIE, FL, 34953
BEDROCK IMPROVEMENTS INC Managing Member -
SMITH RANDY Agent 3249 SW HAMBRICK STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000414604 TERMINATED 1000000164426 ST LUCIE 2010-03-11 2030-03-17 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2007-04-30
LC Amendment 2006-05-11
Florida Limited Liability 2006-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811028702 2021-03-27 0455 PPP 4831 Esedra Ct, Lake Worth, FL, 33467-5026
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16041
Loan Approval Amount (current) 16041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-5026
Project Congressional District FL-22
Number of Employees 1
NAICS code 561210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16157.3
Forgiveness Paid Date 2021-12-23
3521088808 2021-04-14 0455 PPS 4831 Esedra Ct, Lake Worth, FL, 33467-5026
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16041
Loan Approval Amount (current) 16041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-5026
Project Congressional District FL-22
Number of Employees 1
NAICS code 561210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16154.18
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State