Search icon

THE ORIGINAL ROCKMERCH, LLC - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL ROCKMERCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ORIGINAL ROCKMERCH, 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: 27 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2011 (13 years ago)
Document Number: L10000100646
FEI/EIN Number 27-3545574

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

Address: 4200 Meadow Hill Dr., Tampa, FL, 33618, US
Mail Address: 4200 Meadow Hill Dr., Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH Lorraine M Manager 4200 Meadow Hill Dr., Tampa, FL, 33618
Smith Clayton F Manager 4200 Meadow Hill Dr., Tampa, FL, 33618
SMITH Lorraine m Agent 4200 Meadow Hill Dr., Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 SMITH, Lorraine m -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 4200 Meadow Hill Dr., Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-04-03 4200 Meadow Hill Dr., Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 4200 Meadow Hill Dr., Tampa, FL 33618 -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State