Search icon

OWN THE ROCK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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