Search icon

THIS JOE ROCKS! LLC - Florida Company Profile

Company Details

Entity Name: THIS JOE ROCKS! LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIS JOE ROCKS! 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: 05 Jul 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: L07000070042
FEI/EIN Number 260474926

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

Address: 2343 ELLA PLACE, CLEARWATER, FL, 33765, US
Mail Address: PO BOX 6176, CLEARWATER, FL, 33758, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN TRACY Agent 2346 ELLA PLACE, CLEARWATER, FL, 33765
ABBONDANZA ENTERPRISES, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000785209 TERMINATED 1000000241882 PINELLAS 2011-11-28 2031-11-30 $ 319.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000326840 TERMINATED 1000000156996 PINELLAS 2010-01-12 2030-02-16 $ 1,059.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-27
Florida Limited Liability 2007-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State