Search icon

ROGER ARTISTIC STUCCO, LLC - Florida Company Profile

Company Details

Entity Name: ROGER ARTISTIC STUCCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROGER ARTISTIC STUCCO, 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: 31 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: L06000033671
FEI/EIN Number 45-1748836

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

Address: 14804 92ND COURT NORTH, WEST PALM BEACH, FL, 33412, US
Mail Address: 14804 92ND COURT NORTH, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEART RODERICK Manager 14804 92ND COURT NORTH, WEST PALM BEACH, FL, 33412
PEART RODERICK Agent 14804 92ND COURT NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 PEART, RODERICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 14804 92ND COURT NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 14804 92ND COURT NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2012-04-29 14804 92ND COURT NORTH, WEST PALM BEACH, FL 33412 -
REINSTATEMENT 2011-01-03 - -
PENDING REINSTATEMENT 2010-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-18
REINSTATEMENT 2016-02-11
REINSTATEMENT 2014-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State