Search icon

ROCK & ROSE GROWERS, LLC - Florida Company Profile

Company Details

Entity Name: ROCK & ROSE GROWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK & ROSE GROWERS, 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: 30 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: L14000016421
FEI/EIN Number 46-4680363

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

Address: 16595 SW 264 St, Homestead, FL, 33031, US
Mail Address: 16595 SW 264 St, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYDEN PATRICK Manager 16595 SW 264 St, HOMESTEAD, FL, 33031
LYDEN CRYSTAL Manager 16595 SW 264 St, HOMESTEAD, FL, 33031
Pastran Deborah Agent 333 NE 8th Street, Homestaed, FL, 33030

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 16595 SW 264 St, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2020-02-17 16595 SW 264 St, Homestead, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 333 NE 8th Street, Homestaed, FL 33030 -
REGISTERED AGENT NAME CHANGED 2016-01-15 Pastran, Deborah -
REINSTATEMENT 2016-01-15 - -
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
J25000083811 ACTIVE 1000001029877 MIAMI-DADE 2025-02-03 2045-02-05 $ 1,148.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000168314 TERMINATED 1000000883242 DADE 2021-04-09 2041-04-14 $ 1,388.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000083600 TERMINATED 1000000773117 DADE 2018-02-20 2038-02-28 $ 1,690.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000056895 TERMINATED 1000000771634 DADE 2018-02-05 2038-02-07 $ 3,610.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000511875 TERMINATED 1000000755486 DADE 2017-08-28 2037-08-31 $ 8,499.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-10
LC Amendment 2022-08-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9123708403 2021-02-16 0455 PPP 16595 SW 264th St, Homestead, FL, 33031-2005
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870
Loan Approval Amount (current) 870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-2005
Project Congressional District FL-28
Number of Employees 4
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2898860 Intrastate Non-Hazmat 2025-02-19 82400 2024 3 3 Auth. For Hire, Private(Property)
Legal Name ROCK & ROSE GROWERS LLC
DBA Name -
Physical Address 16595 SW 264TH ST, HOMESTEAD, FL, 33031, US
Mailing Address 16595 SW 264TH ST, HOMESTEAD, FL, 33031, US
Phone (786) 709-0765
Fax -
E-mail PLANTPAL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL8970308003
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-10-11
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FUYDZYB9PH493117
Vehicle license number HBNS21
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State