Search icon

ROCK ISLAND SPONGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ROCK ISLAND SPONGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK ISLAND SPONGE COMPANY, 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 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000091331
FEI/EIN Number 46-1177631

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

Address: 6611 US HWY 19, SUITE 209, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6611 US HWY 19, SUITE 209, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'REAR DANIEL C Managing Member 6611 US HWY 19, NEW PORT RICHEY, FL, 34652
O'REAR DANIEL C Agent 6611 US HWY 19, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070022 SMART SUPPLY EXPIRED 2014-07-07 2019-12-31 - 6613 US HWY 19, NEW PORT RICHEY, FL, 34652
G12000071557 GAMETRADERS EXPIRED 2012-07-17 2017-12-31 - 11720 US 19, SUITE 12, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 6611 US HWY 19, SUITE 209, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2016-04-27 6611 US HWY 19, SUITE 209, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 6611 US HWY 19, SUITE 209, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2015-10-01 O'REAR, DANIEL C -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000299893 TERMINATED 1000000926038 HERNANDO 2022-06-13 2032-06-22 $ 215.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000299877 TERMINATED 1000000926036 HERNANDO 2022-06-13 2042-06-22 $ 810.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000093544 TERMINATED 1000000915596 HERNANDO 2022-02-15 2032-02-23 $ 424.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000042350 TERMINATED 1000000913504 HERNANDO 2022-01-19 2042-01-26 $ 4,411.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000116438 TERMINATED 1000000876676 HERNANDO 2021-03-09 2031-03-17 $ 703.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000116412 TERMINATED 1000000876660 HERNANDO 2021-03-09 2041-03-17 $ 524.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000116404 TERMINATED 1000000876655 HERNANDO 2021-03-09 2041-03-17 $ 3,805.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000116420 TERMINATED 1000000876664 HERNANDO 2021-03-09 2041-03-17 $ 342.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-09-26
Florida Limited Liability 2012-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431607405 2020-05-12 0455 PPP 6611 Us Hwy 19 Suite 209, New Port Richey, FL, 34652
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15654.5
Loan Approval Amount (current) 15654.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15861.49
Forgiveness Paid Date 2021-09-07
4350038705 2021-04-01 0491 PPS 4395 Commercial Way, Spring Hill, FL, 34606-1963
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15652
Loan Approval Amount (current) 15652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-1963
Project Congressional District FL-12
Number of Employees 4
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15862.87
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State