Search icon

ROCKET ENTERPRISES OF TAMPA LLC - Florida Company Profile

Company Details

Entity Name: ROCKET ENTERPRISES OF TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKET ENTERPRISES OF TAMPA 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: 13 Jul 2004 (21 years ago)
Document Number: L04000051917
FEI/EIN Number 743126273

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

Address: 192 SEA PINES CIRCLE, DAYTONA BEACH, FL, 32114, US
Mail Address: PO BOX 797, Clifton Park, NY, 12065, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSONE RICHARD A Manager 192 SEAPINES CIRCLE, DAYTONA BEACH, FL, 32114
SASSONE RICHARD A Agent 192 SEAPINES CIRCLE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030296 ROCKET SPORTS AND ENTERTAINMENT ACTIVE 2010-04-05 2025-12-31 - PO BOX 797, CLIFTON PARK, NY, 12065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 192 SEA PINES CIRCLE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-04-12 192 SEA PINES CIRCLE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 192 SEAPINES CIRCLE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State