Search icon

RED ROCK PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: RED ROCK PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED ROCK PROPERTIES, 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: 09 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: L01000013369
FEI/EIN Number 593736540

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

Address: 5453 The Willows Drive, Melbourne, FL, 32955, US
Mail Address: 5453 The Willows Drive, Melbourne, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESBITT DAVID A Managing Member 7727 Kiawah Way, MELBOURNE BEACH, FL, 32951
SWARNER KEN Managing Member 5453 The Willows Drive, MELBOURNE, FL, 32934
Swarner Kenneth S Agent 5453 The Willows Drive, Melbourne, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 5453 The Willows Drive, Melbourne, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 5453 The Willows Drive, Melbourne, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-08-11 5453 The Willows Drive, Melbourne, FL 32955 -
REGISTERED AGENT NAME CHANGED 2022-08-11 Swarner, Kenneth Scott -
REINSTATEMENT 2022-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000178167 TERMINATED 1000000018703 5561 3637 2005-11-07 2010-11-23 $ 8,137.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-08-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State