Search icon

DELLA ROSSA PLUMBING & SOLAR LLC - Florida Company Profile

Company Details

Entity Name: DELLA ROSSA PLUMBING & SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELLA ROSSA PLUMBING & SOLAR 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: 25 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L08000019720
FEI/EIN Number 364628056

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

Address: 1881 SW 42ND TER, FORT LAUDERDALE, FL, 33317, US
Mail Address: 1881 SW 42ND TER, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA ROSSA JOSEPH A Manager 1881 SW 42ND TER, FORT LAUDERDALE, FL, 33317
DELLA ROSSA JOSEPH A Agent 1881 SW 42ND TER, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1881 SW 42ND TER, FORT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-04-04 1881 SW 42ND TER, FORT LAUDERDALE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1881 SW 42ND TER, FORT LAUDERDALE, FL 33317 -
LC NAME CHANGE 2020-11-18 DELLA ROSSA PLUMBING & SOLAR LLC -
LC NAME CHANGE 2016-10-21 DELLA ROSSA PLUMBING "L.L.C." -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 DELLA ROSSA, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2011-01-31 - -
REINSTATEMENT 2011-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-26
LC Name Change 2020-11-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-14
LC Name Change 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5758418601 2021-03-20 0455 PPS 4160 PETERS ROAD, PLANTATION, FL, 33317
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33520
Loan Approval Amount (current) 33520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33317
Project Congressional District FL-20
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33725.71
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State