Search icon

ROK BURGER LLC - Florida Company Profile

Company Details

Entity Name: ROK BURGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROK BURGER 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: 17 Dec 2009 (15 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: L09000120040
FEI/EIN Number 27-1545290

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

Address: 202 sw 2nd st, FORT LAUDERDALE, FL, 33301, US
Mail Address: 202 sw 2nd st, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALSETTO MARC E Agent 1756 NE 34th ST, oakland park, FL, 33334
JEY HOSPITALITY GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1756 NE 34th ST, oakland park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 202 sw 2nd st, Suite A, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-03-19 202 sw 2nd st, Suite A, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000351807 ACTIVE COCE-24-007018 BROWARD COUNTY 2024-05-02 2029-06-06 $9,490.97 BERKOWITZ POLLACK BRANT ADVISORS AND ACCOUNTANTS LLP, 200 S BISCAYNE BLVD, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-10-07
ADDRESS CHANGE 2010-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State