Search icon

ROEBUCK TECHNOLOGIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROEBUCK TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROEBUCK TECHNOLOGIES, 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: 16 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: L15000104488
FEI/EIN Number 47-4304367

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

Address: 1103 W SWANN AVENUE, TAMPA, FL, 33606, US
Mail Address: 1103 W SWANN AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEBUCK MARY F Vice President 701 S DELAWARE AVENUE, TAMPA, FL, 33606
ROEBUCK STEPHEN J Authorized Member 701 S DELAWARE AVENUE, TAMPA, FL, 33606
ROEBUCK MARY F Agent 1103 W SWANN AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012759 ROEBUCK TECHNOLOGIES ,LLC EXPIRED 2016-02-04 2021-12-31 - 1103 WEST SWANN AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-03-28 ROEBUCK TECHNOLOGIES, LLC -
REINSTATEMENT 2016-10-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-06 ROEBUCK, MARY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
LC Name Change 2017-03-28
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-06

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
89760.00
Total Face Value Of Loan:
89760.00
Date:
2020-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
89760.00
Total Face Value Of Loan:
89760.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89760
Current Approval Amount:
89760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90778.1
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89760
Current Approval Amount:
89760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90406.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State