Entity Name: | ROHLI INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROHLI INVESTMENTS, L.L.C. 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: | 22 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000113058 |
FEI/EIN Number |
203643045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8441 W. COMMERCIAL BLVD., TAMARAC, FL, 33351 |
Mail Address: | 8441 W. COMMERCIAL BLVD., TAMARAC, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBRECHT LILIANA | Manager | 1486 SANDPIPER CIRCLE, WESTON, FL, 33327 |
Roa Luz | Auth | 1486 sandpiper circle, weston, FL, 33327 |
Gober GEORGE | Agent | 8441 W. COMMERCIAL BLVD., TAMARAC, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | Gober, GEORGE | - |
CANCEL ADM DISS/REV | 2010-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-30 | 8441 W. COMMERCIAL BLVD., TAMARAC, FL 33351 | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-30 | 8441 W. COMMERCIAL BLVD., TAMARAC, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2008-10-30 | 8441 W. COMMERCIAL BLVD., TAMARAC, FL 33351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-31 |
REINSTATEMENT | 2010-04-06 |
REINSTATEMENT | 2008-10-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State