Entity Name: | ROI ROCKET.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROI ROCKET.COM, 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. |
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: | 14 Aug 2007 (18 years ago) |
Document Number: | L07000083576 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 205 Detroit Street, DENVER, CO, 80206, US |
Address: | 4500 Salisbury Road, SUITE 520, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROI ROCKET.COM, LLC, COLORADO | 20198001865 | COLORADO |
Name | Role | Address |
---|---|---|
ROI ROCKET INC. | Managing Member | - |
HOOKING FAMILY, LLC | Managing Member | 275 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176 |
RIVER BAY INVESTMENTS, LLC | Managing Member | 8505 BAYCENTER ROAD, JACKSONVILLE, FL, 32256 |
L.A. GORNTO, JR., ESQ. | Agent | 444 SEABREEZE BLVD., STE. 200, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 4500 Salisbury Road, SUITE 520, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 4500 Salisbury Road, SUITE 520, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-10 | L.A. GORNTO, JR., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-10 | 444 SEABREEZE BLVD., STE. 200, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State