Search icon

ROFFINO CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ROFFINO CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROFFINO CONSULTING GROUP, 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: 01 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000136526
FEI/EIN Number 83-0810996

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

Address: 2655 Ulmerton Rd. 150, Clearwater, FL, 33762, US
Mail Address: 2655 Ulmerton Rd. 150, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROFFINO DANIEL N Agent 2655 Ulmerton Rd. 150, Clearwater, FL, 33762
ROFFINO CONSULTING GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2655 Ulmerton Rd. 150, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-06-08 2655 Ulmerton Rd. 150, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2655 Ulmerton Rd. 150, Clearwater, FL 33762 -
LC AMENDMENT 2018-09-21 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
LC Amendment 2018-09-21
Florida Limited Liability 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7930818104 2020-07-24 0455 PPP 2655 ULMERTON RD # 150, CLEARWATER, FL, 33762
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13245
Loan Approval Amount (current) 13245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13343.43
Forgiveness Paid Date 2021-04-27
5101558505 2021-02-27 0455 PPS 2655 Ulmerton Rd # 150, Clearwater, FL, 33762-3337
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13245
Loan Approval Amount (current) 13245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-3337
Project Congressional District FL-13
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13348.84
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State