Search icon

ROSCOE'S FROSTPROOF, LLC - Florida Company Profile

Company Details

Entity Name: ROSCOE'S FROSTPROOF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSCOE'S FROSTPROOF, 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: 12 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000077389
FEI/EIN Number APPLIED FOR

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

Address: 3 N SCENIC HWY, FROSTPROOF, FL, 33843, US
Mail Address: 3 N SCENIC HWY, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOHL ROBERT Managing Member 3 N SCENIC HWY, FROSTPROOF, FL, 33843
WOHL ROBERT Agent 3 N SCENIC HWY, FROSTPROOF, FL, 33843

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122220 ROSCOE EXPIRED 2011-12-15 2016-12-31 - 47 W WALL STREET, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-05 3 N SCENIC HWY, FROSTPROOF, FL 33843 -
REINSTATEMENT 2014-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-05 3 N SCENIC HWY, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2014-06-05 3 N SCENIC HWY, FROSTPROOF, FL 33843 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2014-06-05
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-06-16
REINSTATEMENT 2010-04-02
Florida Limited Liability 2008-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State