Search icon

ROSS PROPERTY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROSS PROPERTY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSS PROPERTY ENTERPRISES, 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: 15 Jan 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: L10000006196
FEI/EIN Number 271991334

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

Address: 13596 Sunset Lakes Cir., WInter Garden, FL, 34787, US
Mail Address: 13596 Sunset Lakes Cir., WInter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS George Douglas Managing Member 13596 Sunset Lakes Cir., WInter Garden, FL, 34787
ROSS ALISON Managing Member 13596 Sunset Lakes Cir, WInter Garden, FL, 34787
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 13596 Sunset Lakes Cir., WInter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-02-04 13596 Sunset Lakes Cir., WInter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-10 13596 Sunset Lakes Cir., WIndermere, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 13596 Sunset Lakes Cir., WIndermere, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-02-27 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2015-02-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State