Search icon

ROKA DANCE, INC.

Company Details

Entity Name: ROKA DANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: P14000088235
FEI/EIN Number 47-2207156
Address: 14415 SR 70 East, Lakewood Ranch, FL 34202
Mail Address: 14415 SR 70 East, Lakewood Ranch, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Guillen, Ronald President 11048 58th St Cir E, Parrish, FL 34219

Director

Name Role Address
Guillen, Ronald Director 11048 58th St Cir E, Parrish, FL 34219
Guillen, Katie Director 11048 58th St Cir E, Parrish, FL 34219

Treasurer

Name Role Address
Guillen, Katie Treasurer 11048 58th St Cir E, Parrish, FL 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002747 FRED ASTAIRE DANCE STUDIOS ACTIVE 2022-01-07 2027-12-31 No data 14415 STATE RD 70 E, LAKEWOOD RANCH, FL, 34202
G15000111294 FRED ASTAIRE FRANCHISED DANCE STUDIOS EXPIRED 2015-11-02 2020-12-31 No data 14415 STATE ROAD 70 EAST, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2022-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 14415 SR 70 East, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2016-12-20 14415 SR 70 East, Lakewood Ranch, FL 34202 No data
REINSTATEMENT 2016-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-05-08
REINSTATEMENT 2022-10-27
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-11-22
REINSTATEMENT 2016-12-20
REINSTATEMENT 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4928157206 2020-04-27 0455 PPP 14415 SR 70 East, Lakewood Ranch, FL, 34202
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 9
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76859.98
Forgiveness Paid Date 2021-08-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State