Search icon

ROOT OCEAN PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: ROOT OCEAN PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOT OCEAN PROPERTY, 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000012294
FEI/EIN Number 262429601

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

Address: 1308 SONOMA COURT, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 1308 SONOMA COURT, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRETA JOHN C Managing Member 1308 SONOMA COURT, PALM BEACH GARDENS, FL, 33410
ALLEN STEVE E Manager 451 OLYMPUS DRIVE, JUNO BEACH, FL, 33408
ALLEN STEVE Agent 451 OLYMPUS DRIVE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 451 OLYMPUS DRIVE, JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-04-21 ALLEN, STEVE -
LC AMENDMENT 2010-09-17 - -
CHANGE OF MAILING ADDRESS 2010-09-17 1308 SONOMA COURT, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 1308 SONOMA COURT, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2009-12-21 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-08-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-17
LC Amendment 2010-09-17
ANNUAL REPORT 2010-03-24
DEBIT MEMO 2009-12-23
Amendment 2009-12-21
REINSTATEMENT 2009-10-21
LC Amendment 2009-08-25
LC Amendment 2008-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State