Entity Name: | ROSANORLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROSANORLY, 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. |
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: | 11 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000076853 |
FEI/EIN Number |
263292010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 879 VANDERBLITT, NAPLES, FL, 34119, US |
Mail Address: | 9015 Strada Stell Ct, Suite 106, NAPLES, FL, 34109, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERALES JEAN LOUIS | Managing Member | 9015 Strada Stell Ct - Suite 106, Naples, FL, 34109 |
Jean Perales L | Agent | 9015 Strada Stell Ct, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-06 | 9015 Strada Stell Ct, Suite 106, NAPLES, FL 34109 | - |
REINSTATEMENT | 2017-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | Jean, Perales Louis | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 879 VANDERBLITT, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 879 VANDERBLITT, NAPLES, FL 34119 | - |
CANCEL ADM DISS/REV | 2009-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-05-31 |
ANNUAL REPORT | 2011-05-18 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-09-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State