Search icon

CARLOS ROJAS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS ROJAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS ROJAS 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: 20 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L20000209783
FEI/EIN Number 85-3981479

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

Address: 3980 Tampa Road, Suit 205L, Oldsmar, FL, 34677, US
Mail Address: 3980 Tampa Road, Suit 205L, Oldsmar, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS CARLOS Manager 3980 TAMPA RD, SUITE 205S, Oldsmar, FL, 34677
ROJAS CARLOS Agent 321 Country Club Dr, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 3980 Tampa Road, Suit 205K, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2024-04-16 3980 Tampa Road, Suit 205K, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 321 Country Club Dr, Oldsmar, FL 34677 -
LC AMENDMENT 2020-10-13 - -

Court Cases

Title Case Number Docket Date Status
CARLOS ROJAS VS STATE OF FLORIDA 5D2021-2664 2021-10-28 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CF-1223

Parties

Name CARLOS ROJAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Whitney Brown Hartless
Name Hon. Peter Matthew Brigham
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 12/7/21
On Behalf Of Carlos Rojas
Docket Date 2021-11-04
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 150 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 10/19/21
On Behalf Of Carlos Rojas
Docket Date 2021-10-28
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
CARLOS ROJAS VS STATE OF FLORIDA 5D2020-1132 2020-05-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2010-CF-001223-A-Y

Parties

Name CARLOS ROJAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 5/27/20
On Behalf Of Carlos Rojas
Docket Date 2020-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE 5/20/20
On Behalf Of Carlos Rojas
Docket Date 2020-05-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS FILE AMENDED NOA; APPELLATE DEADLINES TO COMMENCE FROM THE DATE HEREOF...
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 4/17/20
On Behalf Of Carlos Rojas
Docket Date 2020-05-08
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 101 PAGES
On Behalf Of Carlos Rojas
Docket Date 2020-05-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
CARLOS ROJAS VS STATE OF FLORIDA 5D2019-2649 2019-09-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CF-1223-A-Y

Parties

Name CARLOS ROJAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 11/8/19
On Behalf Of Carlos Rojas
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-10
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/20/19
On Behalf Of Carlos Rojas
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Marion
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/29/19
On Behalf Of Carlos Rojas
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CARLOS Z. ROJAS VS STATE OF FLORIDA 5D2016-3721 2016-11-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CF-001223-A-Y

Parties

Name CARLOS ROJAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-11-01
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/27/16
On Behalf Of Carlos Rojas
Docket Date 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-01
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
CARLOS ROJAS VS THE STATE OF FLORIDA 3D2016-1990 2016-08-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3641

Parties

Name CARLOS ROJAS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARLOS ROJAS
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
LC Amendment 2020-10-13
Florida Limited Liability 2020-07-20

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5212.00
Total Face Value Of Loan:
5212.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6937.00
Total Face Value Of Loan:
6937.00
Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5489.00
Total Face Value Of Loan:
5489.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5114.00
Total Face Value Of Loan:
5114.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,212
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,212
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,230.85
Servicing Lender:
Guardians CU
Use of Proceeds:
Payroll: $5,212
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,194.52
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,000
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,131.51
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,000
Jobs Reported:
6
Initial Approval Amount:
$19,215
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,215
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,418.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,211
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,759
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,817.62
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,759
Jobs Reported:
1
Initial Approval Amount:
$7,759
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,823.87
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,759
Jobs Reported:
1
Initial Approval Amount:
$5,114
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,142.44
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,114
Jobs Reported:
1
Initial Approval Amount:
$5,114
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,140.62
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,114
Jobs Reported:
1
Initial Approval Amount:
$6,937
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,961.09
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,937
Jobs Reported:
1
Initial Approval Amount:
$6,937
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,959.05
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State