Search icon

MR. ROGERS HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MR. ROGERS HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. ROGERS HOME SERVICES 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: 18 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L16000097170
FEI/EIN Number 81-2596514

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

Address: 1501 AMARONE PLACE, TAMPA, FL, 33548, US
Mail Address: 1501 AMARONE PLACE, TAMPA, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
triminio roger M Manager 1501 AMARONE PLACE, TAMPA, FL, 33548
TRIMINIO ROGER Agent 1501 AMARONE PLACE, TAMPA, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030466 APPLIANCE SERVICES OF TAMPA EXPIRED 2018-03-05 2023-12-31 - 4424 N MANHATTAN AVE, TAMPA, FL, 33603
G16000093840 RENTAL CLEANING SOLUTIONS EXPIRED 2016-08-29 2021-12-31 - 608 S 22, TAMPA, FL, 33605
G16000081245 MR ROGERS APPLIANCES EXPIRED 2016-08-05 2021-12-31 - 608 S 22ND ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1501 AMARONE PLACE, TAMPA, FL 33548 -
CHANGE OF MAILING ADDRESS 2021-01-12 1501 AMARONE PLACE, TAMPA, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1501 AMARONE PLACE, TAMPA, FL 33548 -
LC AMENDMENT 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2018-05-18 TRIMINIO, ROGER -
LC AMENDMENT 2017-03-03 - -
LC AMENDMENT 2016-08-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
LC Amendment 2019-09-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738527406 2020-05-06 0455 PPP 914 W CIMMERON DR, TAMPA, FL, 33603
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11563
Loan Approval Amount (current) 11563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11684.97
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State