Search icon

SOLID ROCK CONSTRUCTION GROUP LLC

Company Details

Entity Name: SOLID ROCK CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L08000038718
FEI/EIN Number 262539145
Address: 602 Cordova Dr., Bradenton, FL, 34209, US
Mail Address: 602 Cordova Dr., Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ROADMAN JAMES A Agent 602 Cordova Dr., Bradenton, FL, 34209

Managing Member

Name Role Address
ROADMAN JAMES A Managing Member 602 Cordova Dr., Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 602 Cordova Dr., Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2019-10-08 ROADMAN, JAMES A No data
CHANGE OF MAILING ADDRESS 2019-10-08 602 Cordova Dr., Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 602 Cordova Dr., Bradenton, FL 34209 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2013-11-25 No data No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-11-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000299558 ACTIVE 2020-CC-005695-O ORANGE COUNTY COURT 2020-09-01 2025-09-15 $26873.06 WAYNE AUTOMATIC FIRE SPRINKLERS, INC., 222 CAPITOL COURT, OCOEE FL 34761

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State