Entity Name: | ROCKLITTLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCKLITTLE 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: | 22 Sep 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Sep 2017 (8 years ago) |
Document Number: | L10000099109 |
FEI/EIN Number |
273659803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5957 Ashford Lane, Naples, FL, 34110, US |
Mail Address: | 5957 Ashford Lane, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONEY MICHAEL | Managing Member | 5957 Ashford Lane, Naples, FL, 34110 |
MALONEY MICHAEL | Agent | 5957 Ashford Lane, naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 5957 Ashford Lane, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 5957 Ashford Lane, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 5957 Ashford Lane, naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | MALONEY, MICHAEL | - |
LC AMENDMENT | 2017-09-05 | - | - |
REINSTATEMENT | 2017-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000419040 | TERMINATED | 1000000870945 | PASCO | 2020-12-16 | 2040-12-23 | $ 2,642.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-22 |
LC Amendment | 2017-09-05 |
REINSTATEMENT | 2017-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State