Search icon

ROEBUCK TECHNOLOGIES, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3701067106 2020-04-12 0455 PPP 1103 West Swann Avenue, TAMPA, FL, 33606-2637
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89760
Loan Approval Amount (current) 89760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2637
Project Congressional District FL-14
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90778.1
Forgiveness Paid Date 2021-06-09
8012898308 2021-01-29 0455 PPS 1103 W Swann Ave, Tampa, FL, 33606-2637
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89760
Loan Approval Amount (current) 89760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2637
Project Congressional District FL-14
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90406.76
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State