Entity Name: | ROCJ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCJ, 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: | 10 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000057469 |
FEI/EIN Number |
274475200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3939 Forrestal Ave., ORLANDO, FL, 32806, US |
Mail Address: | PO BOX 568754, ORLANDO, FL, 32856 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS ROBERT P | Manager | PO BOX 568754, ORLANDO, FL, 32856 |
JENKINS PATRICIA L | Manager | PO BOX 568754, ORLANDO, FL, 32856 |
JENKINS ROBERT PSR. | Agent | 3939 Forrestal Ave., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 3939 Forrestal Ave., 200, ORLANDO, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 3939 Forrestal Ave., 200, ORLANDO, FL 32806 | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 3939 Forrestal Ave., 200, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | JENKINS, ROBERT P, SR. | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-07 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State