Search icon

PETAL BY ROSE GOLD LLC - Florida Company Profile

Company Details

Entity Name: PETAL BY ROSE GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PETAL BY ROSE GOLD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000203253
FEI/EIN Number 93-2405921

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

Address: 2235A University Square Mall, Tampa, FL 33612
Mail Address: 2235A University Square Mall, Tampa, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colson , TAMICA Agent 2235A University Square Mall, Tampa, FL 33612
Colson, TAMICA Renee OWNER 2235A University Square Mall, Tampa, FL 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2235A University Square Mall, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-04-30 2235A University Square Mall, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2235A University Square Mall, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Colson , TAMICA -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
Florida Limited Liability 2020-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089029101 2021-06-22 0491 PPS 3115 Layla St, Tallahassee, FL, 32303-7026
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94270
Servicing Lender Name Florida A&M University FCU
Servicing Lender Address 1610 S Monroe St, TALLAHASSEE, FL, 32301-5524
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-7026
Project Congressional District FL-02
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94270
Originating Lender Name Florida A&M University FCU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20884.66
Forgiveness Paid Date 2021-10-22
3422728608 2021-03-17 0491 PPP 3115 Layla St 3115 Layla Street, Tallahassee, FL, 32303-7026
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-7026
Project Congressional District FL-02
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.39
Forgiveness Paid Date 2021-09-01

Date of last update: 14 Feb 2025

Sources: Florida Department of State