Search icon

LROC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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