Search icon

ROCKABILLY ADDICTION, LLC - Florida Company Profile

Company Details

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

ROCKABILLY ADDICTION, 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: 27 May 2008 (17 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L08000053049
FEI/EIN Number 30-0787077

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

Address: 5571 SW 94th Ave, Cooper City, FL, 33328, US
Mail Address: 5571 SW 94th Ave, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL SHELLEY Manager 5571 SW 94th Ave, Cooper City, FL, 33328
MITCHELL SHELLEY Agent 5571 SW 94th Ave, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 5571 SW 94th Ave, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-04-14 5571 SW 94th Ave, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 5571 SW 94th Ave, Cooper City, FL 33328 -
CONVERSION 2008-05-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000088039

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State