Search icon

THE ROLLINS GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE ROLLINS GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jun 2014
Business ALEI: 1144785
Annual report due: 31 Mar 2025
Business address: 160 Sandy Point Rd, Old Saybrook, CT, 06475-1651, United States
Mailing address: 160 Sandy Point Rd, Old Saybrook, CT, United States, 06475-1651
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: LISA@ROLLINSGROUPCT.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LISA P. ROLLINS Officer 3 Seawatch Dr, 3 SEAWATCH DRIVE, Westbrook, CT, 06498-1973, United States +1 203-671-0295 LISA@ROLLINSGROUPCT.COM 3 SEAWATCH DRIVE, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA P. ROLLINS Agent 160 Sandy Point Rd, Old Saybrook, CT, 06475-1651, United States 160 Sandy Point Rd, Old Saybrook, CT, 06475-1651, United States +1 203-671-0295 LISA@ROLLINSGROUPCT.COM 3 SEAWATCH DRIVE, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308451 2024-12-31 - Annual Report Annual Report -
BF-0008364646 2023-06-15 - Annual Report Annual Report 2020
BF-0010830661 2023-06-15 - Annual Report Annual Report -
BF-0009885004 2023-06-15 - Annual Report Annual Report -
BF-0011323668 2023-06-15 - Annual Report Annual Report -
0006549499 2019-05-01 - Annual Report Annual Report 2018
0006549500 2019-05-01 - Annual Report Annual Report 2019
0006549497 2019-05-01 - Annual Report Annual Report 2017
0005794405 2017-03-16 - Annual Report Annual Report 2015
0005794409 2017-03-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834078608 2021-03-24 0156 PPS 3 Seawatch Dr, Westbrook, CT, 06498-1973
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16422
Loan Approval Amount (current) 16422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbrook, MIDDLESEX, CT, 06498-1973
Project Congressional District CT-02
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16522.78
Forgiveness Paid Date 2021-11-08
2127337104 2020-04-10 0156 PPP 3 SEAWATCH DR, WESTBROOK, CT, 06498-1973
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13936
Loan Approval Amount (current) 13936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBROOK, MIDDLESEX, CT, 06498-1973
Project Congressional District CT-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14126.9
Forgiveness Paid Date 2021-09-13
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information