Search icon

ROCKET MATTER, LLC - Florida Company Profile

Company Details

Entity Name: ROCKET MATTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKET MATTER, 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: 17 Oct 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L07000105863
FEI/EIN Number 26-1339549

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

Address: 2035 Lakeside Centre Way, Ste 125, Knoxville, TN, 37922, US
Mail Address: 2035 Lakeside Centre Way, Ste 125, Knoxville, TN, 37922, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castell Kelley Manager 2035 Lakeside Centre Way, Knoxville, TN, 37922
Robinson Randall Manager 2035 Lakeside Centre Way, Knoxville, TN, 37922
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118207 LEXCHARGE ACTIVE 2020-09-11 2025-12-31 - 5301 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
MERGER 2025-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000266681
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2035 Lakeside Centre Way, Ste 125, Knoxville, TN 37922 -
CHANGE OF MAILING ADDRESS 2024-04-02 2035 Lakeside Centre Way, Ste 125, Knoxville, TN 37922 -
LC STMNT OF RA/RO CHG 2024-01-10 - -
REGISTERED AGENT NAME CHANGED 2024-01-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
MERGER 2019-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000198769
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-10-02 - -

Court Cases

Title Case Number Docket Date Status
ROCKET GROUP, LLC and ROCKET MATTER, LLC VS ARIEL JATIB 4D2017-0338 2017-02-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA4998MB AD

Parties

Name ROCKET MATTER, LLC
Role Petitioner
Status Active
Name ROCKET GROUP, LLC
Role Petitioner
Status Active
Representations Peter J. Sosin
Name ARIEL JATIB
Role Respondent
Status Active
Representations Jeremy D. Friedman, Robert A. Sweetapple
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 2, 2017 petition for writ of certiorari is denied.
Docket Date 2017-02-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-02-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKET GROUP, LLC
Docket Date 2017-02-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ROCKET GROUP, LLC
Docket Date 2017-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-02
CORLCRACHG 2024-01-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
Merger 2019-12-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State