Search icon

ROSCELI ENTERPRISES, LLC - Florida Company Profile

Company Details

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

ROSCELI 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000000693
FEI/EIN Number 412192938

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

Address: 840 NAUTICA DRIVE, SUITE 123, JACKSONVILLE, FL, 32218
Mail Address: 840 NAUTICA DRIVE, SUITE 123, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG LYUBA V Agent 3119 SPRING GLEN RD., JACKSONVILLE, FL, 32207
ROSCELI ENTERPRISES, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08102900012 COLD STONE CREAMERY EXPIRED 2008-04-11 2013-12-31 - 840 NAUTICA DRIVE, SUITE 123, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-04 840 NAUTICA DRIVE, SUITE 123, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2008-05-04 840 NAUTICA DRIVE, SUITE 123, JACKSONVILLE, FL 32218 -
LC NAME CHANGE 2008-04-11 ROSCELI ENTERPRISES, LLC -
CANCEL ADM DISS/REV 2007-10-06 - -
REGISTERED AGENT NAME CHANGED 2007-10-06 YOUNG, LYUBA V -
REGISTERED AGENT ADDRESS CHANGED 2007-10-06 3119 SPRING GLEN RD., SUITE 111, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000192925 ACTIVE 1000000257135 DUVAL 2012-03-09 2032-03-14 $ 4,346.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000505829 LAPSED 1000000257139 DUVAL 2012-03-09 2022-07-05 $ 303.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-05-04
LC Name Change 2008-04-11
REINSTATEMENT 2007-10-06
Florida Limited Liability 2006-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State