Search icon

ROCK HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ROCK HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK HOME IMPROVEMENTS, 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: 28 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2009 (16 years ago)
Document Number: L04000049375
FEI/EIN Number 800115178

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

Address: 412 High Point Dr., COCOA, FL, 32926, US
Mail Address: 412 High Point Dr., COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINEBRENER CRAIG C Manager 412 High Point Dr., COCOA, FL, 32926
WINEBRENER CRAIG Agent 412 High Point Dr., COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058400 ROCK ROOFING EXPIRED 2017-05-25 2022-12-31 - 412 HIGH POINT DR., COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 412 High Point Dr., COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2016-03-08 412 High Point Dr., COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 412 High Point Dr., COCOA, FL 32926 -
LC AMENDMENT 2009-03-05 - -
REGISTERED AGENT NAME CHANGED 2005-09-06 WINEBRENER, CRAIG -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State