Search icon

ROCKTIDE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROCKTIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: L14000148316
FEI/EIN Number 47-1940988
Mail Address: P.O. BOX 1803, LABELLE, FL, 33975, US
Address: 180 N MAIN STREET, LABELLE, FL, 33935, US
ZIP code: 33935
City: Labelle
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREGRIN DANIEL O Manager 598 E. FT. THOMPSON AVE, LABELLE, FL, 33935
PEREGRIN ELIZABETH J Manager 598 E. FT. THOMPSON AVE, LABELLE, FL, 33935
PEREGRIN DANIEL 0 Agent 598 E Fort Thompson Ave., LABELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003664 RENNOLDS AIR CONDITIONING EXPIRED 2019-01-08 2024-12-31 - PO BOX 1803, LABELLE, FL, 33975
G18000058582 ROCKET COOLING EXPIRED 2018-05-14 2023-12-31 - PO BOX 1803, LABELLE, FL, 33975
G18000029003 EVERGLADES MARKETING EXPIRED 2018-02-28 2023-12-31 - PO BOX 1803, LABELLE, FL, 33975
G16000020622 ROCKTIDE CONSTRUCTION EXPIRED 2016-02-25 2021-12-31 - PO BOX 1803, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 180 N MAIN STREET, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 598 E Fort Thompson Ave., LABELLE, FL 33935 -
LC AMENDMENT AND NAME CHANGE 2016-03-18 ROCKTIDE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-01
LC Amendment and Name Change 2016-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102900.00
Total Face Value Of Loan:
102900.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102900.00
Total Face Value Of Loan:
102900.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102900.00
Total Face Value Of Loan:
102900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$102,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,483.1
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $77,175
Rent: $25,725
Jobs Reported:
6
Initial Approval Amount:
$102,900
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,046.19
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $102,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State