Search icon

ROCKLEDGE APARTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROCKLEDGE APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKLEDGE APARTMENTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: L01000009555
FEI/EIN Number 651114642

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

Address: 3140 SOUTHGATE DRIVE, ROCKLEDGE, FL, 32955, US
Mail Address: 3842 WEST 16TH AVENUE, HIALEAH, FL, 33012-7040, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCK MAURICIO Manager 3842 WEST 16TH AVE., HIALEAH, FL, 33012
Gluck Mauricio Agent 3842 West 16th Avenue, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002984 SOUTHGATE APARTMENTS ACTIVE 2012-01-09 2027-12-31 - 3140 SOUTHGATE DRIVE, ROCKLEDGE, FL, 32955-6216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Gluck, Mauricio -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3842 West 16th Avenue, HIALEAH, FL 33012 -
REINSTATEMENT 2017-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 3140 SOUTHGATE DRIVE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2012-03-07 3140 SOUTHGATE DRIVE, ROCKLEDGE, FL 32955 -
LC AMENDMENT 2010-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State