Search icon

AROSE FARMS, LLC - Florida Company Profile

Company Details

Entity Name: AROSE FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AROSE FARMS, 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000147490
FEI/EIN Number 47-4856952

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

Address: 17846 Monte Vista Dr, BOCA RATON, FL, 33496, US
Mail Address: 17846 Monte Vista Dr, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALM LAW PARTNERS, P.A. Agent -
WHITE ALEXA ROSE Authorized Member 1801 N. MILITARY TRAIL STE 120, BOCA RATON, FL, 33431
Roberts James C Owne 8825 Pioneer Rd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 17846 Monte Vista Dr, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-04-04 17846 Monte Vista Dr, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2017-04-04 PALM LAW PARTNERS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2020-12-07
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-03-29
AMENDED ANNUAL REPORT 2019-07-03
AMENDED ANNUAL REPORT 2019-06-28
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786259001 2021-05-20 0455 PPP 17846 Monte Vista Dr N/A, Boca Raton, FL, 33496-1054
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1054
Project Congressional District FL-22
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State