Search icon

ROLDAN INVESTMENT COMPANY OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ROLDAN INVESTMENT COMPANY OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLDAN INVESTMENT COMPANY OF SOUTH FLORIDA, 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: 01 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000086809
FEI/EIN Number 205512694

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

Address: 5485 WILES ROAD, SUITE #405, COCONUT CREEK, FL, 33073
Mail Address: 4836 NW 72 PLACE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN JOAQUIN G Managing Member 1629 NE 17TH TERRACE, FT LAUDERDALE, FL, 33305
ROLDAN JOSE V Managing Member 4836 NW 72 PLACE, COCONUT CREEK, FL, 33304
ROLDAN NELSON J Managing Member 4836 NW 72 PLACE, COCONUT CREEK, FL, 33073
ROLDAN GERMAN Managing Member 7620 264 STREET, GLEN OAKS, NY, 11004
ORTA GLORIA P Managing Member 1100 SW 109TH AVENUE, PEMBROKE PINES, FL, 33025
ROLDAN MARIA Agent 4836 NW 72ND PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-09-17 - -
CHANGE OF MAILING ADDRESS 2007-09-17 5485 WILES ROAD, SUITE #405, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State