Search icon

ROBERTS CEILING CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: ROBERTS CEILING CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTS CEILING CLEANING, 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: 29 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2017 (8 years ago)
Document Number: L15000164994
FEI/EIN Number 475197813

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

Address: 1904 Cattleman Drive, Brandon, FL, 33511, US
Mail Address: 1904 Cattleman Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Massey Law Group, PA Agent 3833 Central Avenue, St. Petersburg, FL, 33713
Moore Roy Manager 1904 Cattleman Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 1904 Cattleman Drive, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-10-31 1904 Cattleman Drive, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2023-10-31 Massey Law Group, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 3833 Central Avenue, St. Petersburg, FL 33713 -
REINSTATEMENT 2017-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8713928710 2021-04-08 0455 PPS 405 Laurel Park Pl, Seffner, FL, 33584-4167
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12385.6
Loan Approval Amount (current) 12385.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seffner, HILLSBOROUGH, FL, 33584-4167
Project Congressional District FL-15
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12482.28
Forgiveness Paid Date 2022-01-19
7985307007 2020-04-08 0455 PPP 405 LAUREL PARK PL, SEFFNER, FL, 33584-4167
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEFFNER, HILLSBOROUGH, FL, 33584-4167
Project Congressional District FL-15
Number of Employees 6
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11711.17
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State