Search icon

ROCK SOLID CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ROCK SOLID CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK SOLID CONSTRUCTION SERVICES, 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: 19 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L08000060255
FEI/EIN Number 262883129

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

Address: 3905 KEENE RD, PLANT CITY, FL, 33565, US
Mail Address: 3905 KEENE RD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT THOMAS R Managing Member 3905 KEENE RD, PLANT CITY, FL, 33565
SCOTT TRAVIS R Managing Member 3905 KEENE RD, PLANT CITY, FL, 33565
SCOTT THOMAS R Secretary 3905 KEENE RD, PLANT CITY, FL, 33565
SCOTT TRAVIS R Treasurer 3905 KEENE RD, PLANT CITY, FL, 33565
SCOTT THOMAS R Agent 3905 KEENE RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 SCOTT, THOMAS R -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 3905 KEENE RD, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 3905 KEENE RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2009-01-28 3905 KEENE RD, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-28
CORLCRACHG 2021-09-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State