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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568737706 2020-05-01 0455 PPP 409 PINECREST LOOP, DAVENPORT, FL, 33837
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33837-0100
Project Congressional District FL-18
Number of Employees 60
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State