Search icon

ROOKERY PARK ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: ROOKERY PARK ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOKERY PARK ESTATES, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000055576
FEI/EIN Number 201740913

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

Mail Address: 12555 ORANGE DRIVE, 251, DAVIE, FL, 33330
Address: 5148 NW 30TH TERRACE, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CYNERGIE ASSET MANAGEMENT, LLC Manager
CYNERGIE ASSET MANAGEMENT, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-17 5148 NW 30TH TERRACE, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 12555 ORANGE DRIVE, 251, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 5148 NW 30TH TERRACE, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-02-28 CYNERGIE ASSET MANAGEMENT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015610 LAPSED 08-028062 CACE 11 BROWARD CTY FL CIR CRT 2008-08-20 2013-09-02 $34931.00 JARNAIL SINGH AND JASMEET KAUR, 7464 N. PARKSIDE LANE, MARGATE, FL 33063

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-04-30
Florida Limited Liabilites 2003-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State