Search icon

ROGNIC LLC - Florida Company Profile

Company Details

Entity Name: ROGNIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROGNIC LLC 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: 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 09 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2021 (4 years ago)
Document Number: L03000019878
FEI/EIN Number 200146319

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

Address: 4507 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
Mail Address: 4507 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY KAREN Manager 4507 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
BRITO ROGELIO Manager 4507 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
KENNEDY KAREN Agent 4507 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-09 - -
CHANGE OF MAILING ADDRESS 2012-02-26 4507 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 4507 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2004-01-28 KENNEDY, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 4507 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State