Entity Name: | ROTHROCK CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jun 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jul 2023 (2 years ago) |
Document Number: | L07000066106 |
FEI/EIN Number | 260428643 |
Address: | 242 BARBADOS DRIVE, JUPITER, FL, 33458, US |
Mail Address: | 242 BARBADOS DRIVE, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RC INVESTMENTS PROFIT SHARING PLAN | 2023 | 260428643 | 2024-10-15 | ROTHROCK CONSTRUCTION, LLC | 2 | |||||||||||||
|
||||||||||||||||||
RC INVESTMENTS CASH BALANCE PLAN | 2023 | 260428643 | 2024-10-15 | ROTHROCK CONSTRUCTION, LLC | 2 | |||||||||||||
|
Name | Role | Address |
---|---|---|
ROTHROCK DON J | Agent | 242 BARBADOS DRIVE, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
ROTHROCK DON J | Manager | 242 BARBADOS DRIVE, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
ROTHROCK KELLY E | Authorized Member | 242 BARBADOS DRIVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-07-06 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2020-02-10 | ROTHROCK CONSTRUCTION, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-09 | 242 BARBADOS DRIVE, JUPITER, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-09 | 242 BARBADOS DRIVE, JUPITER, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-09 | 242 BARBADOS DRIVE, JUPITER, FL 33458 | No data |
REINSTATEMENT | 2014-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROTHROCK CONSTRUCTION, LLC, Appellant(s) v. FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION Appellee(s). | 4D2023-2934 | 2023-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROTHROCK CONSTRUCTION, LLC |
Role | Appellant |
Status | Active |
Representations | James Newell Charles |
Name | Florida Department of Financial Services |
Role | Appellee |
Status | Active |
Name | Division of Worker's Compensation |
Role | Appellee |
Status | Active |
Name | DFS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-06-13 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter to AA Counsel |
View | View File |
Docket Date | 2023-12-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Florida Department of Financial Services |
Docket Date | 2023-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
LC Amendment | 2023-07-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-17 |
LC Amendment and Name Change | 2020-02-10 |
ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2017-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State