Search icon

ROCCA TAMPA LLC - Florida Company Profile

Company Details

Entity Name: ROCCA TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCCA TAMPA 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: 25 Jul 2018 (7 years ago)
Document Number: L18000179032
FEI/EIN Number 83-1356212

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

Address: 323 W PALM AVENUE, TAMPA, FL, 33602, US
Mail Address: 701 S HOWARD AVE, SUITE 203, TAMPA, FL, 33606, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READER NICHOLAS Manager 1700 S MacDill Ave, TAMPA, FL, 33629
Murray James KIII Manager 1700 S MacDill Ave, TAMPA, FL, 33629
Bonsack Bryce R Manager 1700 S MacDill Ave, TAMPA, FL, 33629
TPD PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033813 ROCCA EXPIRED 2019-03-13 2024-12-31 - 323 W. PALM AVENUE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 TPD Partners LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 323 W PALM AVENUE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-01-20 323 W PALM AVENUE, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 701 S HOWARD AVE, SUITE 203, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300087104 2020-04-14 0455 PPP 323 W PALM AVENUE, TAMPA, FL, 33602
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265882.5
Loan Approval Amount (current) 265882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268337.36
Forgiveness Paid Date 2021-03-31
3360398609 2021-03-16 0455 PPS 323 W Palm Ave, Tampa, FL, 33602-2027
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312197
Loan Approval Amount (current) 312197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-2027
Project Congressional District FL-14
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313890.56
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State