Search icon

ROJAS BROTHERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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