Search icon

BRUCE LAROCK, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRUCE LAROCK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUCE LAROCK, L.L.C. 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: 16 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L10000029195
FEI/EIN Number 272176257

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

Address: 3801 CELTIC DR., NEW PORT RICHEY, FL, 34655, US
Mail Address: 3801 CELTIC DR., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROCK BRUCE A Auth 3801 CELTIC DR., NEW PORT RICHEY, FL, 34655
LAROCK CHERYL J Auth 3801 CELTIC DR., NEW PORT RICHEY, FL, 34655
LAROCK COLE A Auth 3762 Elfers Parkway, NEW PORT RICHEY, FL, 34655
LAROCK BRUCE A Agent 3801 CELTIC DR., NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074641 LAROCK SERVICES ACTIVE 2023-06-20 2028-12-31 - 3801 CELTIC DRIVE, NEW PORT RICHEY, FL, 34655
G17000026107 BAY AREA PRESSURE CLEANING EXPIRED 2017-03-10 2022-12-31 - PO BOX 1001, ELFERS, FL, 34680
G17000011436 LAROCK SERVICES EXPIRED 2017-01-31 2022-12-31 - 3801 CELTIC DR., NEW PORT RICHEY, FL, 34655
G14000007878 BAY AREA PRESSURE CLEANING EXPIRED 2014-01-23 2019-12-31 - PO BOX 1001, ELFERS, FL, 34680

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 LAROCK, BRUCE A -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 3801 CELTIC DR., NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 3801 CELTIC DR., NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2014-03-15 3801 CELTIC DR., NEW PORT RICHEY, FL 34655 -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-02-26
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State