Search icon

ROCK HOSPITALITY PARTNERS 23 LLC - Florida Company Profile

Company Details

Entity Name: ROCK HOSPITALITY PARTNERS 23 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK HOSPITALITY PARTNERS 23 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: 02 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L19000091203
FEI/EIN Number 83-4250115

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

Address: 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL, 34638, US
Mail Address: PO BOX 1955, LAND O' LAKES, FL, 34639, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZILE JERRIEL Owne PO BOX 1955, LAND O' LAKES, FL, 34639
BAZILE JERRIEL Agent 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058388 PAPPAJACK'S TENDER SHACK ACTIVE 2024-05-02 2029-12-31 - 19725 LONESOME PINE DRIVE, LAND O' LAKES, FL, 34638
G19000048385 J ROCKS PIZZERIA EXPIRED 2019-04-18 2024-12-31 - 19725 LONESOME PINE DR, LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 BAZILE, JERRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000776979 ACTIVE 1000001021269 MARION 2024-12-03 2034-12-11 $ 361.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000776961 ACTIVE 1000001021268 MARION 2024-12-03 2044-12-11 $ 5,731.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000384006 ACTIVE 1000000998849 MARION 2024-06-11 2044-06-19 $ 7,469.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000273464 ACTIVE 1000000991041 MARION 2024-04-30 2044-05-08 $ 10,935.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000273472 ACTIVE 1000000991042 MARION 2024-04-30 2034-05-08 $ 562.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000632430 ACTIVE 1000000974577 MARION 2023-12-18 2043-12-20 $ 4,814.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000513523 ACTIVE 1000000968167 MARION 2023-10-19 2033-10-25 $ 342.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000424580 ACTIVE 1000000962786 MARION 2023-08-25 2043-08-30 $ 11,626.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000067959 ACTIVE 1000000943618 MARION 2023-02-08 2043-02-15 $ 8,040.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000084356 TERMINATED 1000000859088 MARION 2020-02-03 2030-02-05 $ 943.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-08-09
REINSTATEMENT 2020-12-07
Florida Limited Liability 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152788402 2021-02-03 0455 PPS 19725 Lonesome Pine Dr, Land O Lakes, FL, 34638-2692
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-2692
Project Congressional District FL-12
Number of Employees 22
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65915.43
Forgiveness Paid Date 2022-01-21
1930877205 2020-04-15 0455 PPP 2606 SW 19TH AVE RD. STE 103, OCALA, FL, 34638
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 22
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34559.8
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State