Search icon

NEIGHBORHOOD ROGUE, LLC - Florida Company Profile

Company Details

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

NEIGHBORHOOD ROGUE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2012 (13 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L12000078702
FEI/EIN Number 45-5482635

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

Address: 1302 e central blvd, Orlando, FL, 32801, US
Mail Address: 1302 e central blvd, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES PAUL R Manager 707 E WASHINGTON STREET, ORLANDO, FL, 32801
LOWMAN WILLIAM RJr. ESQ Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1302 e central blvd, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-01-25 1302 e central blvd, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-04-25 LOWMAN, WILLIAM R., Jr. ESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1803217301 2020-04-28 0491 PPP 707 E WASHINGTON ST, ORLANDO, FL, 32801-2939
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-2939
Project Congressional District FL-10
Number of Employees 2
NAICS code 999990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30608.22
Forgiveness Paid Date 2021-01-07
5529958301 2021-01-25 0491 PPS 707 E Washington St, Orlando, FL, 32801-2939
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32325
Loan Approval Amount (current) 32325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2939
Project Congressional District FL-10
Number of Employees 2
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32591.57
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State