Search icon

ROSE ARCHITECTS, LLC - Florida Company Profile

Company Details

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

ROSE ARCHITECTS, 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: 26 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L12000041259
FEI/EIN Number 462342976

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

Address: 1071 NE 45TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 1071 NE 45TH STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE ZACHARY A Managing Member 1071 NE 45TH STREET, OAKLAND PARK, FL, 33334
ROSE ZACHARY A Agent 1071 NE 45TH STREET, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073485 ROSE DEVELOPMENT AND CONSTRUCTION ACTIVE 2024-06-13 2029-12-31 - 1071 NE 45TH STREET, OAKLAND PARK, FL, 33334
G19000070199 ROSE ARCHITECTURE AND CONSTRUCTION ACTIVE 2019-06-22 2029-12-31 - 1071 NE 45TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1071 NE 45TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-01-22 1071 NE 45TH STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1071 NE 45TH STREET, OAKLAND PARK, FL 33334 -
LC STMNT OF RA/RO CHG 2021-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
CORLCRACHG 2021-06-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617107003 2020-04-06 0455 PPP 3109 Bayview Drive, FORT LAUDERDALE, FL, 33306-1837
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44227
Loan Approval Amount (current) 44227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1837
Project Congressional District FL-23
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44628.73
Forgiveness Paid Date 2021-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State