Search icon

ROSELAND PLAZA LLC - Florida Company Profile

Company Details

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

ROSELAND PLAZA 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: 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: 10 Nov 2003 (21 years ago)
Document Number: L03000043631
FEI/EIN Number 591866159

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

Address: c/o Charles A. Von Stein, Inc., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962, US
Mail Address: c/o Charles A. Von Stein, Inc., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER JOHN P Managing Member 12000 BISCAYNE BLVD., SUITE 502, NORTH MIAMI, FL, 33181
VON STEIN KIRK Manager 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962
FULLER ALLEN D Agent 12000 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 12000 BISCAYNE BLVD., SUITE 502, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 c/o Charles A. Von Stein, Inc., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2013-01-15 c/o Charles A. Von Stein, Inc., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State