Entity Name: | ROLLING ACRES CLUB II MANAGERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROLLING ACRES CLUB II MANAGERS, 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. |
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: | 30 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | L06000114948 |
FEI/EIN Number |
208072428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
Mail Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | Manager | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
DOODY TRICIA | Manager | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
CLARK & ALBAUGH, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-21 | Clark & Albaugh, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 1800 Town Plaza Court, Winter Springs, FL 32708 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State