Search icon

ROCK HOSPITALITY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: ROCK HOSPITALITY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK HOSPITALITY PARTNERS 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: 22 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000138217
FEI/EIN Number 81-3506449

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

Address: 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL, 34638, US
Mail Address: PO BOX 1955, LAND O' LAKES, FL, 34639, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERRIEL BAZILE Managing Member PO BOX 1955, LAND O' LAKES, FL, 34638
BAZILE JERRIEL Agent 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125457 BLUE HIGHWAY PIZZERIA OCALA ACTIVE 2023-10-10 2028-12-31 - 19725 LONESOME PINE DR, LAND O LAKES, FL, 34638
G19000028493 J ROCKS PIZZERIA EXPIRED 2019-02-28 2024-12-31 - 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL, 34638
G18000084628 BLUE HIGHWAY PIZZERIA EXPIRED 2018-08-02 2023-12-31 - 19725 LONESOME PINE DR., LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-07-30 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2018-07-30 BAZILE, JERRIEL -
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL 34638 -
REINSTATEMENT 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL 34638 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000119766 ACTIVE 1000000982078 MARION 2024-02-21 2044-02-28 $ 7,014.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000014421 ACTIVE 1000000975067 MARION 2023-12-20 2043-12-27 $ 7,367.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000500173 ACTIVE 1000000967448 MARION 2023-10-13 2043-10-18 $ 11,819.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000310912 ACTIVE 1000000957352 MARION 2023-06-23 2043-07-05 $ 26,748.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-08-09
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-07-30
Florida Limited Liability 2016-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1715357210 2020-04-15 0491 PPP 2130 East Silver Springs Boulevard, Ocala, FL, 34470
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99100
Loan Approval Amount (current) 99100
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 39
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99876.51
Forgiveness Paid Date 2021-02-17
6796118600 2021-03-23 0491 PPS 2130 E Silver Springs Blvd, Ocala, FL, 34470-6915
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136264
Loan Approval Amount (current) 136264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-6915
Project Congressional District FL-03
Number of Employees 39
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138250.09
Forgiveness Paid Date 2022-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State