Entity Name: | ROSTFL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROSTFL, 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: |
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: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000072791 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7235 Bentley Road, c/o Frank Keasler, Trustee, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7235 Bonneval Road, c/o Frank Keasler, Trustee, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keasler Frank RJr. | Agent | 7235 Bentley Road, JACKSONVILLE, FL, 32256 |
ROBERT O. STRODE TRUST | Manager | 7235 Bentley Road, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-27 | 7235 Bentley Road, c/o Frank Keasler, Trustee, Suite 220, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2021-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-27 | 7235 Bentley Road, c/o Frank Keasler, Trustee, Suite 220, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 7235 Bentley Road, c/o Frank Keasler, Trustee, Suite 220, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Keasler, Frank Ray, Jr. | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-27 |
REINSTATEMENT | 2019-03-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-07 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-16 |
Florida Limited Liability | 2010-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State