Entity Name: | ROSEWOOD II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROSEWOOD II, 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. |
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: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000021267 |
FEI/EIN Number |
203756311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 WESTGATE AVENUE, SUITE A-17, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 4201 WESTGATE AVENUE, SUITE A-17, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pete Cartier Revocable Trust | Managing Member | 4201 WESTGATE AVE., UNIT A-17, WEST PALM BEACH, FL, 33409 |
IZZA HOLDING COMPANY, INC. | Managing Member | - |
IZZA HOLDING COMPANY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | IZZA Holding Company, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-18 | 4201 WESTGATE AVENUE, SUITE A-17, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2005-07-18 | 4201 WESTGATE AVENUE, SUITE A-17, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-18 | 4201 WESTGATE AVENUE, SUITE A-17, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State