Search icon

ROCKNY REALTY ASTOR TERRACE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROCKNY REALTY ASTOR TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKNY REALTY ASTOR TERRACE, 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000021721
FEI/EIN Number 113777866

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

Address: 13190 ALHAMBRA LAKE CIRCLE, DELRAY BEACH, FL, 33446
Mail Address: C/O AMY SAMETT, 63 NORTH BROADWAY, NYACK, NY, 10960, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROCKNY REALTY ASTOR TERRACE, LLC, NEW YORK 4782065 NEW YORK

Key Officers & Management

Name Role Address
MUSINGER ROCHELLE Manager 13190 ALHAMBRA LAKE CIRCLE, DELRAY BEACH, FL, 33446
MUSINGER GILBERT Manager 13190 AHLAMBRA LAKE CIR, DELRAY BEACH, FL, 33446
SAMETT AMY Manager 63 NORTH BROADWAY, NYACK, NY, 10960
MANN & WOLF, LLP Agent 55 N.E. 5TH AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-09 - -
CHANGE OF MAILING ADDRESS 2015-06-09 13190 ALHAMBRA LAKE CIRCLE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2015-06-09 MANN & WOLF, LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-01-12
REINSTATEMENT 2015-06-09
ANNUAL REPORT 2007-06-13
Florida Limited Liability 2006-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State