Search icon

ROSETTA FOOD SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ROSETTA FOOD SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSETTA FOOD SERVICE 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: 08 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2024 (10 months ago)
Document Number: L19000279626
FEI/EIN Number 84-3800246

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

Address: 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 9270 W INDIANTOWN RD C13, JUPITER, FL, 33478, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETRANTONIO DIANA Manager 9270 W INDIANTOWN RD C13, JUPITER, FL, 33478
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131622 ROSETTA'S PRODUCE MARKET EXPIRED 2019-12-12 2024-12-31 - 9270 #13 INDIANTOWN RD, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-14 - -
CHANGE OF MAILING ADDRESS 2024-06-14 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-04-12 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
LC AMENDMENT 2021-06-01 - -
LC AMENDMENT 2019-11-27 - -

Documents

Name Date
LC Amendment 2024-06-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
LC Amendment 2021-06-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
LC Amendment 2019-11-27
Florida Limited Liability 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777197303 2020-04-28 0455 PPP 9270 INDIANTOWN RD C-13, JUPITER, FL, 33478
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28412
Loan Approval Amount (current) 28412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JUPITER, PALM BEACH, FL, 33478-1800
Project Congressional District FL-21
Number of Employees 6
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28806.65
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State