Search icon

ROCKY AUTO LLC - Florida Company Profile

Company Details

Entity Name: ROCKY AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKY AUTO 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: 17 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L17000062207
FEI/EIN Number 82-0901394

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

Address: 2399 US 1, Mims, FL, 32754, US
Mail Address: 2399 US 1, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANABRIA JOEL N President 3742 Seminole DRIVE, Orlando, FL, 32812
ROSARIO-CINGOZ MILAGROS Manager 3742 SEMINOLE DR, ORLANDO, FL, 32812
SANABRIA JOEL N Agent 3742 Seminole Drive, Orlando, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 3742 Seminole Drive, Orlando, FL 32812 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 2399 US 1, Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2020-10-05 2399 US 1, Mims, FL 32754 -
REGISTERED AGENT NAME CHANGED 2020-10-05 SANABRIA, JOEL N -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000474294 ACTIVE 05-2023-CC-018449 BREVARD COUNTY COURT 2024-06-13 2029-07-31 $41,900.70 ORLANDO CREDIT UNION, 945 SOUTH ORANGE AVENUE, ORLANDO, FL 32806
J20000064176 TERMINATED 1000000856492 ORANGE 2020-01-21 2040-01-29 $ 411.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-05
LC Amendment 2019-09-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995339002 2021-05-22 0491 PPP 3320 Callerton Rd, Clermont, FL, 34714-5098
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-5098
Project Congressional District FL-11
Number of Employees 1
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State