Search icon

ROSSI'S DEVELOPMENT GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: ROSSI'S DEVELOPMENT GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSSI'S DEVELOPMENT GROUP 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: 19 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: L06000061874
FEI/EIN Number 205060370

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

Address: 55 LONGVIEW WAY N., PALM COAST, FL, 32137, US
Mail Address: 55 LONGVIEW WAY N., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI EZIO U Member 55 LONGVIEW WAY N., PALM COAST, FL, 32137
ROSSI EZIO U Agent 55 LONGVIEW WAY NORTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 55 LONGVIEW WAY NORTH, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-01-11 55 LONGVIEW WAY N., PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 55 LONGVIEW WAY N., PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2010-01-08 ROSSI, EZIO U -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-06-23 - -
LC AMENDMENT 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State