Entity Name: | LROC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LROC, 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. |
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: | 10 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L07000003686 |
FEI/EIN Number |
208287856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8946 77TH TERRACE EAST, BRADENTON, FL, 34202, US |
Mail Address: | 8946 77TH TERRACE EAST, BRADENTON, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINGLE WILLIAM J | Managing Member | 1 S SCHOOL AVE STE 200, SARASOTA, FL, 34237 |
HILL AUSTIN M | Managing Member | 200 3RD AV W STE 210, BRADENTON, FL, 34205 |
JACKSON WILLIAM | Manager | 1 SOUTH SCHOOL AVENUE STE 200, SARASOTA, FL, 34237 |
BOWMER SCOTT | Manager | 200 3RD AVE W STE 210, BRADENTON, FL, 34205 |
THOMAS C. TYLER, JR., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2012-04-05 | LROC, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 8946 77TH TERRACE EAST, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 8946 77TH TERRACE EAST, BRADENTON, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-11 | 735 EAST VENICE AVE STE 200, VENICE, FL 34285 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2007-01-16 | LAKEWOOD RANCH ONCOLOGY CENTER, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000838923 | TERMINATED | 1000000392580 | SARASOTA | 2012-10-17 | 2032-11-14 | $ 543.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
LC Name Change | 2012-04-05 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
Reg. Agent Change | 2009-09-11 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-03-24 |
LC Article of Correction/NC | 2007-01-16 |
Florida Limited Liability | 2007-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State