Search icon

ONE ROSE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: ONE ROSE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE ROSE CONSULTING, 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: 23 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L17000043727
FEI/EIN Number NOT APPLICABLE

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

Address: 7901 4th St N, St Petersburg, FL, 33702, US
Mail Address: PO Box 10600, Brooksville, FL, 34613, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YERKES MELINDA R Manager 7901 4th St N Suite 5189, St Petersburg, FL, 33702
Yerkes Randolph S Manager 7901 4th St N Suite 5189, St Petersburg, FL, 33702
ONE ROSE CONSULTING, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-02 7901 4th St N, Suite 5189, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 7901 4th St N, Suite 5189, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-01-31 One Rose Consulting, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 7901 4th St N Suite 5189, St Petersburg, FL 33702 -
LC AMENDMENT 2019-07-22 - -
LC DISSOCIATION MEM 2018-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-09-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
LC Amendment 2019-07-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-19
CORLCDSMEM 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5094948200 2020-08-07 0455 PPP 12207 COLONY LAKES BLVD, NEW PORT RICHEY, FL, 34654-2038
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16425
Loan Approval Amount (current) 16425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40659
Servicing Lender Name The Central Trust Bank
Servicing Lender Address 238 Madison St, JEFFERSON CITY, MO, 65101-3230
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34654-2038
Project Congressional District FL-12
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41442
Originating Lender Name The Central Trust Bank
Originating Lender Address Springfield, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16575.11
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State