Search icon

WHITE ROSE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: WHITE ROSE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE ROSE DESIGN 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: 01 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L19000247079
FEI/EIN Number 84-3570465

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

Address: 415 Montgomery Road, Altamonte Springs, FL, 32714, US
Mail Address: 415 Montgomery Road, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE-FLEMING JULIE Authorized Member 111 HIDDEN OAK DRIVE, LONGWOOD, FL, 32779
ROSE-FLEMING JULIE A Agent 111 HIDDEN OAK DRIVE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120245 SUPERIOR CUSTOM SHUTTERS EXPIRED 2019-11-08 2024-12-31 - 620 DOUGLAS AVE., SUITE 1302, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 415 Montgomery Road, ste.175, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-08-23 415 Montgomery Road, ste.175, Altamonte Springs, FL 32714 -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-18 ROSE-FLEMING, JULIE A -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-12-08
REINSTATEMENT 2020-11-18
LC Amendment 2019-11-18
Florida Limited Liability 2019-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5158967308 2020-04-30 0491 PPP 620 Douglas Avenue Suite 1302, ALTAMONTE SPRINGS, FL, 32714-2546
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34627
Loan Approval Amount (current) 34627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-2546
Project Congressional District FL-07
Number of Employees 6
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35058.65
Forgiveness Paid Date 2021-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State