Search icon

ROCK VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: ROCK VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK VENTURES, 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: 09 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2015 (10 years ago)
Document Number: L07000026391
FEI/EIN Number 141995627

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

Address: 145 Lincoln Ave., Ste. B, WINTER PARK, FL, 32789, US
Mail Address: 145 Lincoln Ave., Ste. B, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCK PROPERTIES, INC. Manager -
Maynard Cooper Gale Agent 200 East New England Avenue, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Maynard Cooper Gale -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 200 East New England Avenue, Suite 300, WINTER PARK, FL 32789 -
LC AMENDMENT 2015-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 145 Lincoln Ave., Ste. B, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-03-25 145 Lincoln Ave., Ste. B, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
LC Amendment 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969398005 2020-06-24 0491 PPP 145 LINCOLN AVE, STE B, WINTER PARK, FL, 32789-3836
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54241
Loan Approval Amount (current) 54241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3836
Project Congressional District FL-10
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54818.06
Forgiveness Paid Date 2021-07-22
8893858600 2021-03-25 0491 PPS 145 Lincoln Ave Ste B, Winter Park, FL, 32789-3836
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44892
Loan Approval Amount (current) 44892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3836
Project Congressional District FL-10
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45209.32
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State