Search icon

ROONEY CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: ROONEY CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROONEY CAPITAL 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: 13 Mar 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L08000026612
FEI/EIN Number 262188881

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

Address: 3705-1 Westview Drive, NAPLES, FL, 34104, US
Mail Address: 3330 WASHINGTON BLVD., SUITE 220, ARLINGTON, VA, 22201, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY KATHLEEN D Manager 3705-1 Westview Drive, NAPLES, FL, 34104
ROONEY KATHLEEN C Vice President 3705-1 Westview Drive, NAPLES, FL, 34104
BROWN RAY Treasurer 5601 S. 122ND EAST AVE., TULSA, OK, 74146
Rooney Michael C Coun 3330 WASHINGTON BLVD., SUITE 220, ARLINGTON, VA, 22201
ROONEY MICHAEL C Agent 3705-1 WESTVIEW DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-11-20 3705-1 Westview Drive, NAPLES, FL 34104 -
LC STMNT OF RA/RO CHG 2015-08-17 - -
REGISTERED AGENT NAME CHANGED 2015-08-17 ROONEY, MICHAEL C -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 3705-1 Westview Drive, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-13 3705-1 WESTVIEW DRIVE, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-24
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State