Search icon

ROCKET RESINS COMMERCIAL FLOORING LLC - Florida Company Profile

Company Details

Entity Name: ROCKET RESINS COMMERCIAL FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKET RESINS COMMERCIAL FLOORING 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: 28 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L19000001820
FEI/EIN Number 832899972

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

Address: 7525 POINTVIEW CIRCLE, ORLANDO, FL, 32836
Mail Address: 7525 POINTVIEW CIRCLE, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNARINO ROBERT F President 7525 POINTVIEW CIRCLE, ORLANDO, FL, 32836
Friedman Kathleen V Vice President 7525 Pointview Circle, Orlando, FL, 32836
Mannarino Robert F Agent 7525 Pointview Circle, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-02 Mannarino, Robert F -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 7525 Pointview Circle, ORLANDO, FL 32836 -
LC AMENDMENT 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 7525 POINTVIEW CIRCLE, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2019-03-08 7525 POINTVIEW CIRCLE, ORLANDO, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
LC Amendment 2019-03-08
Florida Limited Liability 2018-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729037702 2020-05-01 0491 PPP 631 Triumph Ct Unit 6, ORLANDO, FL, 32805
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25264.26
Forgiveness Paid Date 2021-08-05
2616458505 2021-02-20 0491 PPS 7525 Pointview Cir 7525 Pointview Circle, Orlando, FL, 32836-6336
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35570
Loan Approval Amount (current) 35570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-6336
Project Congressional District FL-11
Number of Employees 5
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35786.38
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State