Search icon

ROOKS ADVERTISING, LLC - Florida Company Profile

Company Details

Entity Name: ROOKS ADVERTISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOKS ADVERTISING, 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: 06 Apr 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: L07000036831
FEI/EIN Number 208802548

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

Address: 6170 SR 70 E, BRADENTON, FL, 34203, US
Mail Address: 6409 SPYGLASS LANE, BRADENTON, FL, 34202, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOKS DAVID Manager 6409 SPYGLASS LANE, BRADENTON, FL, 34202
ROOKS DAVID Agent 6409 SPYGLASS LANE, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148713 DIGITAL THREE EXPIRED 2009-08-24 2014-12-31 - 6409 SPYGLASS LANE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 6170 SR 70 E, STE 104, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2009-04-28 6170 SR 70 E, STE 104, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 6409 SPYGLASS LANE, BRADENTON, FL 34202 -
LC NAME CHANGE 2007-05-14 ROOKS ADVERTISING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754908306 2021-01-19 0455 PPS 6170 State Road 70 E Ste 104, Bradenton, FL, 34203-9721
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86360
Loan Approval Amount (current) 86360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-9721
Project Congressional District FL-16
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86710.17
Forgiveness Paid Date 2021-06-23
1937147310 2020-04-28 0455 PPP 6170 State Rd 70 E Suite 104, Bradenton, FL, 34203-9721
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86360
Loan Approval Amount (current) 86360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bradenton, MANATEE, FL, 34203-9721
Project Congressional District FL-16
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87055.61
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State