Entity Name: | OWN THE ROCK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
OWN THE ROCK, 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: |
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: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 08 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | L08000027681 |
FEI/EIN Number |
74-3257912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2625 NE 14 AVENUE UNIT 500, WILTON MANORS, FL 33334 |
Mail Address: | 2625 NE 14 AVENUE UNIT 500, WILTON MANORS, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, NORRIS | Agent | 2625 NE 14 AVENUE UNIT 500, WILTON MANORS, FL 33334 |
Miller, Norris | Managing Member | 2625 NE, NE 14 Avenue Unit 500 Wilton Manors, FL 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 | - | - |
LC REVOCATION OF DISSOLUTION | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-11-28 | - | - |
REINSTATEMENT | 2016-11-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-14 | 2625 NE 14 AVENUE UNIT 500, WILTON MANORS, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-14 | 2625 NE 14 AVENUE UNIT 500, WILTON MANORS, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-11-14 | 2625 NE 14 AVENUE UNIT 500, WILTON MANORS, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | MILLER, NORRIS | - |
VOLUNTARY DISSOLUTION | 2016-08-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-08 |
Reinstatement | 2016-11-30 |
LC Revocation of Dissolution | 2016-11-28 |
Reg. Agent Change | 2016-11-14 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State