Search icon

ROSE VALLEY LAKE, LLC - Florida Company Profile

Company Details

Entity Name: ROSE VALLEY LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSE VALLEY LAKE, 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: 06 May 2004 (21 years ago)
Date of dissolution: 03 Aug 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L04000036431
FEI/EIN Number 201057966

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

Address: 330 PASSAIC AVENUE, FAIRFIELD, NJ, 07004, US
Mail Address: 330 PASSAIC AVENUE, FAIRFIELD, NJ, 07004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSS CORY D Authorized Person 330 PASSAIC AVENUE, FAIRFIELD, NJ, 07004
LAMAR MANAGER, INC. Manager 330 PASSAIC AVENUE, FAIRFIELD, NJ, 07004
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 330 PASSAIC AVENUE, SUITE 110, FAIRFIELD, NJ 07004 -
CHANGE OF MAILING ADDRESS 2014-04-22 330 PASSAIC AVENUE, SUITE 110, FAIRFIELD, NJ 07004 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2006-03-24 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2006-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2015-08-03
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State