Search icon

ROHE STREET PROPERTY, L.C. - Florida Company Profile

Company Details

Entity Name: ROHE STREET PROPERTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROHE STREET PROPERTY, L.C. 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: 09 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: L04000051756
FEI/EIN Number 743126941

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

Mail Address: 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL, 33759
Address: 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL, 33759, UN
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZLITT CATHARINE L Manager 2764 SUNSET POINT ROAD, # 100, CLEARWATER, FL, 33759
HAZLITT CATHARINE L Agent 2764 SUNSET POINT ROAD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL 33759 UN -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 2764 SUNSET POINT ROAD, # 100, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2005-10-28 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL 33759 UN -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State