Search icon

ROSWELL U.S. LLC

Company Details

Entity Name: ROSWELL U.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: L08000074826
FEI/EIN Number 208752962
Address: 2900 Murrell Road, Rockledge, FL, 32955, US
Mail Address: 2900 Murrell Road, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009WLY62XT0C2C73 L08000074826 US-FL GENERAL ACTIVE 2007-04-09

Addresses

Legal c/o Corporate Creations Network, Inc., 801 US Highway 1, North Palm Beach, US-FL, US, 33408
Headquarters 2900 Murrell Road, Rockledge, US-FL, US, 32955

Registration details

Registration Date 2019-11-25
Last Update 2023-10-26
Status ISSUED
Next Renewal 2024-11-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000074826

Agent

Name Role
TRIPP SCOTT, P.A. Agent

Manager

Name Role Address
OSWELL ROBERT Manager 2900 Murrell Road, Rockledge, FL, 32955

Auth

Name Role Address
Oswell Natalie Auth 2900 Murrell Road, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075495 ROSWELL MARINE EXPIRED 2019-07-11 2024-12-31 No data 2900 MURRELL ROAD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 TRIPP SCOTT, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 ATTN: MARIANNA SEILER DEJAGER, 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 2900 Murrell Road, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2014-06-30 2900 Murrell Road, Rockledge, FL 32955 No data
LC AMENDMENT 2012-05-10 No data No data
CONVERSION 2008-08-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000089353

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000468130 TERMINATED 1000001003512 BREVARD 2024-07-17 2044-07-24 $ 1,539.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J19000230449 TERMINATED 1000000820293 BREVARD 2019-03-20 2039-03-27 $ 1,197.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000810127 TERMINATED 1000000806656 BREVARD 2018-12-06 2038-12-12 $ 4,373.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State