Search icon

ROTHRONICS SYSTEMS USA, LLC - Florida Company Profile

Company Details

Entity Name: ROTHRONICS SYSTEMS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTHRONICS SYSTEMS USA, 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 18 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: L06000106869
FEI/EIN Number 223945625

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

Address: 2301 NORTHEAST 29TH AVENUE, UNIT 102, OCALA, FL, 34470
Mail Address: 2301 NORTHEAST 29TH AVENUE, UNIT 102, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH JORGE Manager 2301 NORTHEAST 29TH AVENUE, UNIT 102, OCALA, FL, 34470
ROTH JORGE R Manager 2301 NORTHEAST 29TH AVENUE, UNIT 102, OCALA, FL, 34470
ROTH MARTHA Secretary 2301 NORTHEAST 29TH AVENUE, UNIT 102, OCALA, FL, 34470
ROTH MARTHA Treasurer 2301 NORTHEAST 29TH AVENUE, UNIT 102, OCALA, FL, 34470
ROTH JORGE Agent 2301 NE 29TH AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-18 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 ROTH, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2301 NE 29TH AVE, UNIT 102, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2301 NORTHEAST 29TH AVENUE, UNIT 102, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2007-04-30 2301 NORTHEAST 29TH AVENUE, UNIT 102, OCALA, FL 34470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State