Search icon

ROCKETEER, LLC - Florida Company Profile

Company Details

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

ROCKETEER, 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: 25 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L08000019995
FEI/EIN Number 262873736

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

Address: 8204 Beach Blvd, JACKSONVILLE, FL, 32216, US
Mail Address: 8204 Beach Blvd., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farmer David Mngr 8204 Beach Blvd., JACKSONVILLE, FL, 32216
Farmer David Agent 8204 Beach Blvd, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034960 FLORIDA POWER EQUIPMENT ACTIVE 2023-03-16 2028-12-31 - 8204 BEACH BLVD., JACKSONVILLE, FL, 32216
G23000032963 FLOWER POWER EQUIPMENT ACTIVE 2023-03-12 2028-12-31 - 8204 BEACH BLVD., JACKSONVILLE, FL, 32216
G15000100781 ROCKETEER AUTO GROUP EXPIRED 2015-10-01 2020-12-31 - 9471 BAYMEADOWS RD, #202, JACKSONVILLE, FL, 32256
G15000037298 ROCKETEER GENERAL MAINTENANCE EXPIRED 2015-04-13 2020-12-31 - 9471 BAYMEADOWS RD, STE #202, JACKSONVILLE, FL, 32256
G14000021376 ONE ON ONE REFUNDS EXPIRED 2014-02-28 2019-12-31 - 2074 EVERGREEN AVE, JACKSONVILLE, FL, 32206
G12000105613 SAM'S GARAGE DOORS EXPIRED 2012-10-31 2017-12-31 - 2074 EVERGREEN AVE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 8204 Beach Blvd, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 8204 Beach Blvd, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2023-04-24 8204 Beach Blvd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Farmer, David -
REINSTATEMENT 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000372732 TERMINATED 1000000929806 DUVAL 2022-07-29 2042-08-02 $ 1,327.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-04-19
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State