Search icon

JULIA ROHDE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: JULIA ROHDE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JULIA ROHDE DESIGNS, 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 Jan 2012 (13 years ago)
Document Number: L12000007995
FEI/EIN Number 45-4287558

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

Address: 8846 SW 129 Terrace, MIAMI, FL 33176
Mail Address: 8846 SW 129 Terrace, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Proby, Julia Agent 8846 SW 129 Terrace, MIAMI, FL 33176
PROBY, JULIA Managing Member 8846 SW 129 Terrace, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066673 JULIA ROHDE EVENTS ACTIVE 2019-06-11 2029-12-31 - 8846 SW 129 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 8846 SW 129 Terrace, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-06-04 8846 SW 129 Terrace, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Proby, Julia -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 8846 SW 129 Terrace, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000264400 TERMINATED 1000000924132 DADE 2022-05-24 2042-06-01 $ 2,506.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745687410 2020-05-13 0455 PPP 9240 SW 166TH TER, PALMETTO BAY, FL, 33157-3426
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16711
Loan Approval Amount (current) 16711
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-3426
Project Congressional District FL-27
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8312.59
Forgiveness Paid Date 2021-05-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State