Entity Name: | ROJAS BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROJAS BROTHERS, 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: | 28 Sep 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: | L04000070552 |
FEI/EIN Number |
201686986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2107 FLORIDA SOAPBERRY BLVD., ORLANDO, FL, 32828 |
Mail Address: | 2107 FLORIDA SOAPBERRY BLVD., ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS WILMAR | Managing Member | 2107 FLORIDA SOAPBERRY BLVD., ORLANDO, FL, 32828 |
ROJAS MARTHA | Managing Member | 2107 FLORIDA SOAPBERRY BV, ORLANDO, FL, 32828 |
ROJAS WILMAR | Agent | 2107 FLORIDA SOAPBERRY BLVD., ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
PENDING REINSTATEMENT | 2011-03-11 | - | - |
REINSTATEMENT | 2011-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-22 | 2107 FLORIDA SOAPBERRY BLVD., ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2007-01-22 | 2107 FLORIDA SOAPBERRY BLVD., ORLANDO, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-22 | 2107 FLORIDA SOAPBERRY BLVD., ORLANDO, FL 32828 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State