Search icon

ROSMIC LLC - Florida Company Profile

Company Details

Entity Name: ROSMIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSMIC 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: 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: REINSTATEMENT
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: L06000012198
FEI/EIN Number 204411957

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

Address: 10181 BELLAVISTA CT MIROMAR LAKES, MIROMAR LAKES, FL, 33913, US
Mail Address: 1470 ROYAL PALM SQ BLVD, FT MYERS, FL, 33919, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIN PATTI R Agent 1470 ROYAL PALM SQ BLVD, FT MYERS, FL, 33919
ROTHLIN ROSALIE M Manager 10181 BELLAVISTA CT MIROMAR LAKES, MIROMAR LAKES, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 10181 BELLAVISTA CT MIROMAR LAKES, 404, MIROMAR LAKES, FL 33913 -
REINSTATEMENT 2016-04-21 - -
CHANGE OF MAILING ADDRESS 2016-04-21 10181 BELLAVISTA CT MIROMAR LAKES, 404, MIROMAR LAKES, FL 33913 -
REGISTERED AGENT NAME CHANGED 2016-04-21 HARDIN, PATTI R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 1470 ROYAL PALM SQ BLVD, FT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-02-03 - -
LC ARTICLE OF CORRECTION 2006-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
Reinstatement 2016-04-21
Admin. Diss. for Reg. Agent 2016-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State