Search icon

ROSEDALE FARMS LLC - Florida Company Profile

Company Details

Entity Name: ROSEDALE FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEDALE FARMS 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: 17 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L20000025091
FEI/EIN Number 844140321

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

Address: 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL, 33707, US
Mail Address: 701 S Howard Ave, # 828, Tampa, FL, 33606, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE REINALDO Authorized Representative 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL, 33707
Rose Iselsa A Mgr 701 S Howard Ave, Tampa, FL, 33606
ORSINI SCOTT Agent 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068505 PH FARMS ACTIVE 2022-06-03 2027-12-31 - 701 S HOWARD AVE, 106-828, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL 33707 -
REINSTATEMENT 2021-12-07 - -
CHANGE OF MAILING ADDRESS 2021-12-07 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2021-12-07 ORSINI, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-12-07
Florida Limited Liability 2020-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280378800 2021-04-10 0491 PPP 9224 E. Waller Lane, Floral City, FL, 34436-4666
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15960
Loan Approval Amount (current) 15960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral City, CITRUS, FL, 34436-4666
Project Congressional District FL-12
Number of Employees 12
NAICS code 111422
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16101.24
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State