Search icon

ROSE GARDEN RECOVERY LIVING INC. - Florida Company Profile

Company Details

Entity Name: ROSE GARDEN RECOVERY LIVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE GARDEN RECOVERY LIVING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000027342
FEI/EIN Number 81-1946058

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

Address: 2797 RECKER HIGHWAY, WINTER HAVEN, FL, 33880, US
Mail Address: 109 ambersweet way #119, Davenport, FL, 33897, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENANT ROSENIDE President 2797 RECKER HIGHWAY, WINTER HAVEN, FL, 33880
JEAN BETTY Agent 2797 RECKER HIGHWAY, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 2797 RECKER HIGHWAY, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 2797 RECKER HIGHWAY, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-11-23 2797 RECKER HIGHWAY, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-11-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State