Search icon

ROCKET COMMERCIAL LAUNDRY, LLC - Florida Company Profile

Company Details

Entity Name: ROCKET COMMERCIAL LAUNDRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKET COMMERCIAL LAUNDRY, 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: 16 Nov 2005 (19 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: L05000110916
FEI/EIN Number 830440799

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

Address: 8111 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
Mail Address: PO BOX 412102, MELBOURNE, FL, 32941
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUTO WARREN Manager PO BOX 412102, MELBOURNE, FL, 32941
Profit Keith D Manager PO BOX 412102, MELBOURNE, FL, 32941
ROCKET LAUNDRY LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046215 COCOA BEACH COIN LAUNDRY EXPIRED 2014-05-09 2019-12-31 - PO BOX 412102, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 8111 CANAVERAL BLVD, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2009-03-12 8111 CANAVERAL BLVD, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2009-03-12 ROCKET LAUNDRY -
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 8111 CANAVERAL BLVD, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State