Search icon

ROCK ROSE PARTNERS ROYAL OAKS, LP - Florida Company Profile

Company Details

Entity Name: ROCK ROSE PARTNERS ROYAL OAKS, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 15 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: B17000000150
FEI/EIN Number NOT APPLICABLE

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

Address: 5650 BRECKENRIDGE PARK DR, SUITE 302, TAMPA, FL, 33610, US
Mail Address: 5650 BRECKENRIDGE PARK DR, SUITE 302, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role
ERRA REGISTERED AGENTS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068372 THE PARK AT COLLINGTON EXPIRED 2017-06-21 2022-12-31 - 5650 BRECKENRIDGE PARK DRIVE, SUITE 302, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-24 5650 BRECKENRIDGE PARK DR, SUITE 302, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2022-03-24 ERRA REGISTERED AGENTS, LLC -
REINSTATEMENT 2022-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 5650 BRECKENRIDGE PARK DR, SUITE 302, TAMPA, FL 33610 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 2601 S. Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 -
REINSTATEMENT 2018-11-15 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000809697 LAPSED 2019-CC-015268-O ORANGE COUNTY - COUNTY COURT 2019-12-04 2024-12-12 $20655.81 CYNTHIA FREEMAN, 7400 SILVER LANE, #418, ORLANDO, FL 32818

Court Cases

Title Case Number Docket Date Status
ROCK ROSE PARTNERS ROYAL OAKS, LP VS CYNTHIA FREEMAN, LINDA HIXSON AND WELLS FARGO 5D2020-0882 2020-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-CC-015268-O

Parties

Name ROCK ROSE PARTNERS ROYAL OAKS, LP
Role Appellant
Status Active
Representations Cristine M. Russell
Name Linda Hixson
Role Appellee
Status Active
Name Cynthia Freeman
Role Appellee
Status Active
Representations Valerie Georgelin, John B. Kent
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name Evellen Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Rock Rose Partners Royal Oaks, LP
Docket Date 2020-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rock Rose Partners Royal Oaks, LP
Docket Date 2020-04-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/20/20
On Behalf Of Rock Rose Partners Royal Oaks, LP

Documents

Name Date
REINSTATEMENT 2022-03-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-11-15
Foreign LP 2017-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State