Search icon

ROGARRY'S FLORAL AND EVENTS, LLC

Company Details

Entity Name: ROGARRY'S FLORAL AND EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L12000025916
FEI/EIN Number 45-4672155
Address: 541 Short Pine Circle, Orlando, FL, 32807, US
Mail Address: 541 SHORT PINE CIRCLE, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Stephenson Roger J Agent 541 SHORT PINE CIRCLE, ORLANDO, FL, 32807

Managing Member

Name Role Address
STEPHENSON ROGER J Managing Member 541 SHORT PINE CIRCLE, ORLANDO, FL, 32807
BLACK LARRY L Managing Member 541 SHORT PINE CIRCLE, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105500 ROGARRY'S FLORAL AND EVENTS, LLC EXPIRED 2014-10-17 2019-12-31 No data 29 NORTH 6TH STREET, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 541 Short Pine Circle, Orlando, FL 32807 No data
REINSTATEMENT 2020-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-28 Stephenson, Roger J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000033902 ACTIVE 1000000940037 ORANGE 2023-01-06 2043-01-25 $ 2,981.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000104200 TERMINATED 1000000734263 ORANGE 2017-02-08 2037-02-24 $ 1,132.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423598200 2020-08-02 0491 PPP 541 Short Pine Circle, Orlando, FL, 32807-6269
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32807-6269
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21060.87
Forgiveness Paid Date 2021-09-10
7607399007 2021-05-26 0491 PPS 541 Short Pine Cir, Orlando, FL, 32807-6269
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-6269
Project Congressional District FL-10
Number of Employees 1
NAICS code 453110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.69
Forgiveness Paid Date 2021-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State