Search icon

ROCKLITTLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MALONEY MICHAEL Managing Member 5957 Ashford Lane, Naples, FL, 34110
MALONEY MICHAEL Agent 5957 Ashford Lane, naples, FL, 34110

Events

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 - -

Debts

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

Documents

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