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. |
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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROCKET GROUP, LLC and ROCKET MATTER, LLC VS ARIEL JATIB | 4D2017-0338 | 2017-02-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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