Search icon

THIRD ROCK COMMERCE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THIRD ROCK COMMERCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRD ROCK COMMERCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2015 (10 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L15000108684
FEI/EIN Number 47-4451112

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

Address: 3341 NW 47TH AVENUE, COCONUT CREEK, FL, 33063, US
Mail Address: 160 W Camino Real, #290, Boca Raton, FL, 33432, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4c20ab7d-3998-e511-adff-001ec94ffe7f
State:
MINNESOTA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
YAHES MATTHEW Authorized Member 3341 NW 47TH AVENUE, COCONUT CREEK, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120693 ALL ABOUT GIFTS AND BASKETS EXPIRED 2015-11-30 2020-12-31 - 120 LANDERS STREET, APT B, SAN FRANCISCO, CA, 94114
G15000120696 GOURMET COOKIE BOUQUETS EXPIRED 2015-11-30 2020-12-31 - 120 LANDERS STREET, APT B, SAN FRANCISCO, CA, 94114
G15000120695 WEDDING FAVORS UNLIMITED EXPIRED 2015-11-30 2020-12-31 - 120 LANDERS STREET, APT B, SAN FRANCISCO, CA, 94114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2016-03-29 3341 NW 47TH AVENUE, COCONUT CREEK, FL 33063 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-17
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2015-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26651
Current Approval Amount:
26651
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26783.89
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26651
Current Approval Amount:
26651
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26859.03

Date of last update: 02 May 2025

Sources: Florida Department of State