Search icon

ROUGH DYEMAN LLC - Florida Company Profile

Company Details

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

ROUGH DYEMAN 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: 13 Mar 2009 (16 years ago)
Document Number: L09000025010
FEI/EIN Number 264313706

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

Address: 101 S. JEFFERSON STREET, SUITE #E, PENSACOLA, FL, 32502, US
Mail Address: 101 S. JEFFERSON STREET, SUITE #E, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYE PAUL G Managing Member 101 S. JEFFERSON STREET, PENSACOLA, FL, 32502
DYE PAUL Agent 101 S. JEFFERSON STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09076900538 THE CABARET ACTIVE 2009-03-17 2029-12-31 - 101 SOUTH JEFFERSON STREET, SUITE E, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-16 101 S. JEFFERSON STREET, SUITE #E, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2018-02-16 DYE, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 101 S. JEFFERSON STREET, SUITE #E, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424108306 2021-01-30 0491 PPS 101 S Jefferson St, Pensacola, FL, 32502-5656
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27041
Loan Approval Amount (current) 27041
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-5656
Project Congressional District FL-01
Number of Employees 7
NAICS code 722410
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27275.85
Forgiveness Paid Date 2021-12-23
2024757305 2020-04-29 0491 PPP 101 South Jefferson Street,, Pensacola, FL, 32502
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-0002
Project Congressional District FL-01
Number of Employees 7
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19483.48
Forgiveness Paid Date 2021-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State