Search icon

ROSE CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: ROSE CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSE CAPITAL GROUP 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: 15 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L13000071366
FEI/EIN Number 84-4292413

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

Address: 79 TARA LAKES DRIVE WEST, BOYNTON BEACH, FL, 33436, US
Mail Address: 79 TARA LAKES DRIVE WEST, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGUERRE ROBENSON Manager 79 TARA LAKES DRIVE WEST, BOYNTON BEACH, FL, 33436
LAGUERRE ROBENSON Agent 79 TARA LAKES DRIVE WEST, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 79 TARA LAKES DRIVE WEST, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-01-09 79 TARA LAKES DRIVE WEST, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2020-01-09 LAGUERRE, ROBENSON -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 79 TARA LAKES DRIVE WEST, BOYNTON BEACH, FL 33436 -
LC AMENDMENT 2019-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-09
LC Amendment 2019-10-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4476968806 2021-04-16 0455 PPS 13596 Weyburne Dr, Delray Beach, FL, 33446-3648
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108606
Servicing Lender Name Greater Metro FCU
Servicing Lender Address 3110 37th Ave, Ste 403, NEW YORK CITY, NY, 11101-2135
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-3648
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 108606
Originating Lender Name Greater Metro FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6905.17
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State