Search icon

ROSE PARTNERS LLC - Florida Company Profile

Headquarter

Company Details

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

ROSE 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: 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: 13 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L17000255243
FEI/EIN Number 82-3702487

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

Address: 3289 Saint Annes Drive, BOCA RATON, FL, 33496, US
Mail Address: 2901 CLINT MOORE ROAD, SUITE 2-203, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROSE PARTNERS LLC, ALASKA 10105524 ALASKA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSE PARTNERS LLC 401(K) PROFIT SHARING PLAN 2023 823702487 2024-10-15 ROSE PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 5613023265
Plan sponsor’s address 2901 CLINT MOORE ROAD, SUITE 2-203, BOCA RATON, FL, 33496
ROSE PARTNERS LLC 401(K) PROFIT SHARING PLAN 2022 823702487 2023-10-02 ROSE PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 5613023265
Plan sponsor’s address 2901 CLINT MOORE ROAD, SUITE 2-203, BOCA RATON, FL, 33496
ROSE PARTNERS LLC 401(K) PROFIT SHARING PLAN 2021 823702487 2022-10-17 ROSE PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 5612411515
Plan sponsor’s address 2901 CLINT MOORE ROAD, SUITE 2-203, BOCA RATON, FL, 33496
ROSE PARTNERS LLC 401(K) PROFIT SHARING PLAN 2020 823702487 2021-10-15 ROSE PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 5612411515
Plan sponsor’s address 2901 CLINT MOORE ROAD, SUITE 2-203, BOCA RATON, FL, 33496
ROSE PARTNERS LLC 401(K) PROFIT SHARING PLAN 2019 823702487 2020-10-14 ROSE PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 5612411515
Plan sponsor’s address 2901 CLINT MOORE ROAD, SUITE 2-203, BOCA RATON, FL, 33496
ROSE PARTNERS LLC 401(K) PROFIT SHARING PLAN 2018 651020377 2019-10-15 ROSE PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 5612411515
Plan sponsor’s address 3401 N. FEDERAL HIGHWAY SUITE 215, BOCA RATON, FL, 33431

Key Officers & Management

Name Role Address
Rose Brad Member 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496
Ewen Randall Member 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 3289 Saint Annes Drive, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-08-29 3289 Saint Annes Drive, BOCA RATON, FL 33496 -
LC AMENDMENT 2020-07-31 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
LC Amendment 2020-07-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-29
Florida Limited Liability 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057927306 2020-05-01 0455 PPP 3401 North Federal Hwy Ste 215, Boca Raton, FL, 33431-6007
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74100
Loan Approval Amount (current) 74100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-6007
Project Congressional District FL-23
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74834.82
Forgiveness Paid Date 2021-04-29
7481398407 2021-02-12 0455 PPS 3401 N Federal Hwy, Boca Raton, FL, 33431-6046
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-6046
Project Congressional District FL-23
Number of Employees 3
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51117.5
Forgiveness Paid Date 2021-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State