Search icon

ROTHROCK CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ROTHROCK CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTHROCK CONSTRUCTION, 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: 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: 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

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

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 5616036168
Plan sponsor’s address 242 BARBADOS DRIVE, JUPITER, FL, 33458
RC INVESTMENTS CASH BALANCE PLAN 2023 260428643 2024-10-15 ROTHROCK CONSTRUCTION, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 5616036168
Plan sponsor’s address 242 BARBADOS DRIVE, JUPITER, FL, 33458

Key Officers & Management

Name Role Address
ROTHROCK DON J Manager 242 BARBADOS DRIVE, JUPITER, FL, 33458
ROTHROCK KELLY E Authorized Member 242 BARBADOS DRIVE, JUPITER, FL, 33458
ROTHROCK DON J Agent 242 BARBADOS DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-06 - -
LC AMENDMENT AND NAME CHANGE 2020-02-10 ROTHROCK CONSTRUCTION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 242 BARBADOS DRIVE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-08-09 242 BARBADOS DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 242 BARBADOS DRIVE, JUPITER, FL 33458 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

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
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court State Agency
23-017-D2

Parties

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

Documents

Name Date
ANNUAL REPORT 2025-01-27
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State