Entity Name: | ROCA ELECTRONICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCA ELECTRONICS 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: |
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: | 17 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | L09000079101 |
FEI/EIN Number |
260748257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 KEY LIME BLVD, BOYNTON BEACH, FL, 33436 |
Mail Address: | 4010 KEY LIME BLVD, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JUAN P | Manager | 4010 KEY LIME BLVD, BOYNTON BEACH, FL, 33436 |
SUAREZ JUAN P | Agent | 4010 KEY LIME BLVD, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000069554 | J. BARON TECHNOLOGIES LLC | ACTIVE | 2022-06-07 | 2027-12-31 | - | 4010, KEY LIME BLVD, BOYNTON BEACH, FL, 33436 |
G13000037088 | J. BARON TECHNOLOGIES LLC | EXPIRED | 2013-04-17 | 2018-12-31 | - | 4010 KEY LIME BLVD, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | SUAREZ, JUAN P | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
REINSTATEMENT | 2022-10-21 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State