Search icon

WILLIAM ROSE LLC - Florida Company Profile

Company Details

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

WILLIAM ROSE 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: 15 Oct 2024 (5 months ago)
Document Number: L24000439672
Address: 936 MARLIN CIRCLE, JUPITER, FL, 33458, US
Mail Address: 936 MARLIN CIRCLE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE ALLISON N Manager 936 MARLIN CIRCLE, JUPITER, FL, 33458
WOLMAN JAIMIE Manager 936 MARLIN CIRCLE, JUPITER, FL, 33458
STONE ALLISON N Agent 936 MARLIN CIRCLE, JUPITER, FL, 33458

Court Cases

Title Case Number Docket Date Status
GIRLS' TOWN/OR CHADASH VS RICHARD OLSHER and WILLIAM ROSE, etc., 3D2016-0855 2016-04-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14827

Parties

Name GIRLS' TOWN/OR CHADASH
Role Appellant
Status Active
Representations STEVEN K. SCHWARTZ
Name WILLIAM ROSE LLC
Role Appellee
Status Active
Name RICHARD OLSHER
Role Appellee
Status Active
Representations KIMBERLY A. MARTINEZ-LEJARZA, Juan C. Antunez
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2016-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GIRLS' TOWN/OR CHADASH
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 22, 2016.
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GIRLS' TOWN/OR CHADASH
Docket Date 2016-06-30
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of RICHARD OLSHER
Docket Date 2016-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of RICHARD OLSHER
Docket Date 2016-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD OLSHER
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 1, 2016.
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICHARD OLSHER
Docket Date 2016-06-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-05-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GIRLS' TOWN/OR CHADASH
Docket Date 2016-05-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GIRLS' TOWN/OR CHADASH
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner¿s motion for extension of time to file the petition for writ of certiorari is granted to and including ten (10) days from the date of this order.
Docket Date 2016-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GIRLS' TOWN/OR CHADASH
Docket Date 2016-05-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal is treated as a petition for writ of certiorari. Within seven (7) days from the date of this order, the petitioner is ordered to file the petition and appendix pursuant to rule 9.100.
Docket Date 2016-05-05
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of GIRLS' TOWN/OR CHADASH
Docket Date 2016-04-26
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ It appearing that the order under review concerns only a discovery issue not reviewable by appeal, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
Florida Limited Liability 2024-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9287057409 2020-05-20 0455 PPP 8569 54TH AVENUE CIR E, BRADENTON, FL, 34211-3749
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5767
Loan Approval Amount (current) 5767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-3749
Project Congressional District FL-16
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5820.5
Forgiveness Paid Date 2021-05-03
5675758004 2020-06-29 0455 PPP 1604 Southwind Dr, BRANDON, FL, 33510-2047
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-2047
Project Congressional District FL-15
Number of Employees 1
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2098.39
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State