Search icon

ROOSINOLE, LLC - Florida Company Profile

Company Details

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

ROOSINOLE, 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: 17 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L11000020737
FEI/EIN Number 275024003

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

Address: 2695 ROOSEVELT BLVD., CLEARWATER, FL, 33760, US
Mail Address: 2695 ROOSEVELT BLVD., CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON RYAN Managing Member 2695 ROOSEVELT BLVD., CLEARWATER, FL, 33760
GARY L. BUTLER, PA Agent 11600 82ND TERRACE NORTH, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052052 TROPICAL SMOOTHIE CAFE EXPIRED 2018-04-25 2023-12-31 - 2695 ROOSEVELT BLVD, CLEARWATER, FL, 33760
G11000030499 TROPICAL SMOOTHIE EXPIRED 2011-03-25 2016-12-31 - 2695 ROOSEVELT BLVD., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 GARY L. BUTLER, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-05-02 - -
LC AMENDMENT 2018-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 11600 82ND TERRACE NORTH, SEMINOLE, FL 33772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000234876 TERMINATED 1000000888199 PINELLAS 2021-05-07 2041-05-12 $ 1,514.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000234884 TERMINATED 1000000888202 PINELLAS 2021-05-07 2041-05-12 $ 1,628.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-07-10
LC Amendment 2018-05-02
ANNUAL REPORT 2018-04-29
LC Amendment 2018-04-19
AMENDED ANNUAL REPORT 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636377107 2020-04-13 0455 PPP 2695 Roosevelt Blvd, CLEARWATER, FL, 33760-2512
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82185
Loan Approval Amount (current) 82185
Undisbursed Amount 0
Franchise Name Tropical Smoothie Cafe
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-2512
Project Congressional District FL-13
Number of Employees 19
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83210.03
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State