Search icon

KERRY ROSSELET LLC

Company Details

Entity Name: KERRY ROSSELET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Jul 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L19000195342
FEI/EIN Number 84-2669161
Address: 3078 N. CAVES VALLEY PATH, LECANTO, FL 34461
Mail Address: 3078 N. CAVES VALLEY PATH, LECANTO, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MATARESE, KERRY L, MRS. Agent 3078 N. CAVES VALLEY PATH, LECANTO, FL 34461

MR.

Name Role Address
MATARESE, WILLIAM A MR. 3078 N. CAVES VALLEY PATH, LECANTO, FL 34461

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-10-24 KERRY ROSSELET LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
LC Name Change 2019-10-24
Florida Limited Liability 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392777103 2020-04-10 0491 PPP 3078 N CAVES VALLEY PATH, LECANTO, FL, 34461-7861
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 28123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LECANTO, CITRUS, FL, 34461-7861
Project Congressional District FL-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28325.33
Forgiveness Paid Date 2021-01-20

Date of last update: 16 Feb 2025

Sources: Florida Department of State