Search icon

HUGO ALBERTO ROSALIO L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUGO ALBERTO ROSALIO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (7 months ago)
Document Number: L11000110659
FEI/EIN Number 364722303
Address: 3515 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 3515 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALIO HUGO ALBERTO Manager 389 NE Beverly Hills Drive, MAYO, FL, 32066
Crews Rosalio Mary E Auth 14825 139th Loop, Live Oak, FL, 32060
ROSALIO ALBERTO Agent 389 NE Beverly Hills Drive, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-28 - -
REGISTERED AGENT NAME CHANGED 2025-01-28 ROSALIO, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 389 NE Beverly Hills Drive, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2019-09-16 389 NE Beverly Hills Drive, MAYO, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 389 NE Beverly Hills Drive, MAYO, FL 32066 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000077610 ACTIVE 1000000944234 LAFAYETTE 2023-02-15 2033-02-22 $ 1,720.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000006680 TERMINATED 1000000853638 LAFAYETTE 2019-12-30 2030-01-02 $ 538.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000294932 TERMINATED 1000000823892 LAFAYETTE 2019-04-18 2029-04-24 $ 738.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2025-01-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1395.00
Total Face Value Of Loan:
1395.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$1,395
Date Approved:
2021-03-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,395
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,394

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-08-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State