Search icon

RORABECK'S PLANTS & PRODUCE OF STUART, LLC - Florida Company Profile

Company Details

Entity Name: RORABECK'S PLANTS & PRODUCE OF STUART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RORABECK'S PLANTS & PRODUCE OF STUART, 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: 07 May 2007 (18 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L07000048588
FEI/EIN Number 260150628

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

Mail Address: 5539 SO. MILITARY TRAIL, LAKE WORTH, FL, 33463
Address: 1053 SE INDIAN STREET, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REX ACCOUNTING SERVICES, INC. Agent -
RORABECK DAVID Manager 5539 SO. MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-10 - -
CHANGE OF MAILING ADDRESS 2010-03-23 1053 SE INDIAN STREET, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2009-04-30 REX ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2421 QUANTUM BLVD, BOYTON BCH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 1053 SE INDIAN STREET, STUART, FL 34997 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State