Search icon

RUSTIC ROOT VENTURES LLC - Florida Company Profile

Company Details

Entity Name: RUSTIC ROOT VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSTIC ROOT VENTURES 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: 19 Aug 2015 (10 years ago)
Document Number: L15000142464
FEI/EIN Number 47-4889898

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

Address: 9907 TREE TOPS LAKE ROAD, TAMPA, FL, 33626, US
Mail Address: 9907 TREE TOPS LAKE ROAD, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REHM JONATHAN Managing Member 9907 TREE TOPS LAKE ROAD, TAMPA, FL, 33626
Rehm Jim Agent 9907 TREE TOPS LAKE ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Rehm, Jim -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 9907 TREE TOPS LAKE ROAD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-01-09 9907 TREE TOPS LAKE ROAD, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2018-01-09 pineapple hospitality group llc -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 9907 TREE TOPS LAKE ROAD, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646078406 2021-02-05 0455 PPS 3159 Curlew Rd, Oldsmar, FL, 34677-2606
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 591940
Loan Approval Amount (current) 591940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-2606
Project Congressional District FL-13
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 595228.56
Forgiveness Paid Date 2021-09-01
6197627210 2020-04-27 0455 PPP 3159 Curlew Road, Oldsmar, FL, 34677
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336300
Loan Approval Amount (current) 438778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440998
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State