Search icon

HUGH J ROSE, LLC - Florida Company Profile

Company Details

Entity Name: HUGH J ROSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUGH J ROSE, 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: 05 Apr 2006 (19 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: L06000035190
FEI/EIN Number NOT APPLICABLE

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

Address: 1115 NE 4th ST, OCALA, FL, 34470, US
Mail Address: 1115 NE 4th ST, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY J ROSE and CYNTHIA L ROSE LIVING T Managing Member 1115 NE 4th ST, OCALA, FL, 34470
ROSE Gregory J Agent 1115 NE 4th ST, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 1115 NE 4th ST, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 1115 NE 4th ST, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2016-02-04 1115 NE 4th ST, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2014-04-16 ROSE, Gregory J -
LC AMENDMENT 2012-03-29 - -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
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
J10000610367 TERMINATED 1000000170040 MARION 2010-04-21 2030-05-26 $ 1,104.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-05-25
LC Amendment 2012-03-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-07-06
ANNUAL REPORT 2010-03-03
REINSTATEMENT 2009-11-11

Date of last update: 01 May 2025

Sources: Florida Department of State