Search icon

ROOSEVELT COMMONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROOSEVELT COMMONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOSEVELT COMMONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2006 (19 years ago)
Document Number: L06000011664
FEI/EIN Number 204254112

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

Address: 202 EAST CENTER STREET, TARPON SPRINGS, FL, 34689, US
Mail Address: 201 EAST CENTER STREET, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOKOLAKIS JOSEPH J Managing Member 202 E. Center Street, Tarpon Springs, FL, 34689
KOKOLAKIS JOSEPH J Agent 202 EAST CENTER ST, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-04 202 EAST CENTER STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-02-02 KOKOLAKIS, JOSEPH J -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 202 EAST CENTER STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 202 EAST CENTER ST, TARPON SPRINGS, FL 34689 -
MERGER 2006-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000056449

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State