Search icon

ROARING OAKS FLORIST, LLC

Company Details

Entity Name: ROARING OAKS FLORIST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2000
Business ALEI: 0659178
Annual report due: 31 Mar 2025
NAICS code: 459310 - Florists
Business address: 349 A MAIN ST, LAKEVILLE, CT, 06039, United States
Mailing address: PO BOX 8, LAKEVILLE, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tmiller@roaringoaks.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JO E. FRIDAY Agent 5 ACADEMY STR, SALISBURY, CT, 06039, United States 5 ACADEMY STR, SALISBURY, CT, 06039, United States +1 860-672-5664 tmiller@roaringoaks.com LUCAS ROAD, SHARON, CT, 06069, United States

Officer

Name Role Business address Residence address
TERENCE SHAWN MILLER Officer 349 A MAIN ST, LAKEVILLE, CT, 06039, United States 38 MILLERTON RD, SHARON, CT, 06069, United States

History

Type Old value New value Date of change
Name change ROARING OAK FLORIST, LLC ROARING OAKS FLORIST, LLC 2006-11-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150906 2024-01-29 No data Annual Report Annual Report No data
BF-0011397499 2023-02-27 No data Annual Report Annual Report No data
BF-0010366356 2022-03-09 No data Annual Report Annual Report 2022
0007162603 2021-02-16 No data Annual Report Annual Report 2021
0006766411 2020-02-20 No data Annual Report Annual Report 2020
0006676287 2019-11-11 No data Annual Report Annual Report 2018
0006676297 2019-11-11 No data Annual Report Annual Report 2019
0006090801 2018-02-22 No data Annual Report Annual Report 2017
0005902805 2017-08-03 No data Annual Report Annual Report 2016
0005629617 2016-08-12 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1039137109 2020-04-09 0156 PPP 249A Main Street, LAKEVILLE, CT, 06039-1226
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKEVILLE, LITCHFIELD, CT, 06039-1226
Project Congressional District CT-05
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20911.54
Forgiveness Paid Date 2021-05-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website