Search icon

ROOST LENDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROOST LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2015 (10 years ago)
Date of dissolution: 26 Dec 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (8 months ago)
Document Number: P15000098909
FEI/EIN Number 81-0810471
Address: 125 E Central Ave, Lake Wales, FL, 33853, US
Mail Address: 125 E Central Ave, Lake Wales, FL, 33853, US
ZIP code: 33853
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Chad B President 125 E Central Ave, Lake Wales, FL, 33853
Williams Chad B Agent 125 E Central Ave, Lake Wales, FL, 33853

Form 5500 Series

Employer Identification Number (EIN):
810810471
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124783 RIDGE VIEW MORTGAGE ACTIVE 2023-10-09 2028-12-31 - 231 E. TILLMAN AVE, LAKE WALES, FL, 33853
G16000132003 RIDGE VIEW MORTGAGE EXPIRED 2016-12-07 2021-12-31 - 151 E CENTRAL AVE, LAKE WALES, FL, 33853
G16000093660 IDEAL HOME LOANS OF FLORIDA EXPIRED 2016-08-28 2021-12-31 - 151 EAST CENTRAL AVENUE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 125 E Central Ave, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2024-02-09 125 E Central Ave, Lake Wales, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 125 E Central Ave, Lake Wales, FL 33853 -
REGISTERED AGENT NAME CHANGED 2023-10-04 Williams, Chad B -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-08-11
Domestic Profit 2015-12-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
196500.00
Total Face Value Of Loan:
196500.00
Date:
2020-04-13
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:
196500.00
Total Face Value Of Loan:
196500.00

CFPB Complaint

Date:
2017-05-24
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$196,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,032.67
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $196,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State