Search icon

ROSEDALE RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: ROSEDALE RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEDALE RESTAURANT 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: 21 Oct 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: L10000110591
FEI/EIN Number 273851586

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

Address: 1427 PINE RIDGE ROAD, 105, NAPLES, FL, 34109
Mail Address: 1427 PINE RIDGE ROAD, 105, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARATO JOSEPH Managing Member 1427 Pine Ridge Rd. #105, Naples, FL, 34109
ARATO JOSEPH Agent 1427 Pine Ridge Rd. #105, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 1427 Pine Ridge Rd. #105, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-05 1427 PINE RIDGE ROAD, 105, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2011-07-05 1427 PINE RIDGE ROAD, 105, NAPLES, FL 34109 -
CONVERSION 2010-10-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000059035. CONVERSION NUMBER 300000108413

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140528308 2021-01-26 0455 PPS 1427 Pine Ridge Rd Ste 105, Naples, FL, 34109-2115
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144627
Loan Approval Amount (current) 144627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-2115
Project Congressional District FL-19
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145398.34
Forgiveness Paid Date 2021-08-13
2133247206 2020-04-15 0455 PPP 1427 Pine Ridge Rd, Naples, FL, 34109
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114385
Loan Approval Amount (current) 114385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115449.42
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State