Search icon

ROCCA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROCCA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCCA ENTERPRISES, 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: 07 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000002390
FEI/EIN Number 134312783

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

Address: 823 Dunlawton Avenue, Port Orange, FL, 32127, US
Mail Address: 823 DUNLAWTON AVENUE, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTAGLIA JOSEPH Managing Member 4670 LINKS VILLAGE DR., PONCE INLET, FL, 32127
BATTAGLIA JOSEPH Agent 823 Dunlawton Avenue, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 823 Dunlawton Avenue, Suite D, Port Orange, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 823 Dunlawton Avenue, SUITE D, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-04-10 823 Dunlawton Avenue, SUITE D, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2012-06-11 BATTAGLIA, JOSEPH -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State