Search icon

DESERT ROSE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: DESERT ROSE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESERT ROSE REALTY, 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: 18 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: L08000115321
FEI/EIN Number 800322611

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

Mail Address: PO BOX 499, LAKE WORTH BEACH, FL, 33460-0499, US
Address: 102 S. C STREET, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James B Rukin Tr fbo Roger B Rukin Managing Member PO Box 499, Lake Worth Beach, FL, 33460
RUKIN & CO Agent 102 S. C STREET, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 102 S. C STREET, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 102 S. C STREET, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2021-04-28 102 S. C STREET, LAKE WORTH BEACH, FL 33460 -
REINSTATEMENT 2017-05-16 - -
REGISTERED AGENT NAME CHANGED 2017-05-16 RUKIN & CO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-05-16
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State