Search icon

ROCKING L - GREENEVILLE, LLC

Company Details

Entity Name: ROCKING L - GREENEVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2010 (14 years ago)
Document Number: L10000106148
FEI/EIN Number 850615838
Address: 26111 TURPENTINE STILL ROAD, SIDELL, FL, 34266, US
Mail Address: 26111 TURPENTINE STILL ROAD, SIDELL, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005STCL7JD64B818 L10000106148 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Minton, John, Jr., 1917 E Jefferson St, Orlando, US-FL, US, 32803
Headquarters 26111 Turpentine Still Road, Sidell, US-FL, US, 34266

Registration details

Registration Date 2020-05-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000106148

Agent

Name Role Address
Minton John Jr. Agent 2619 Park Place Drive, Winter Park, FL, 32789

Managing Member

Name Role Address
MINTON JOHN L Managing Member 2619 Park Place Drive, Winter Park, FL, 32789

Vice President

Name Role Address
Curry Thomas L Vice President 11920 W Fort Island Trail, Crystal River, FL, 34429

Secretary

Name Role Address
Minton John LSr. Secretary PO Box 670, Ft. Pierce, FL, 34954

Treasurer

Name Role Address
St. Pierre Rebecca Treasurer 7901 Umbrella Pine Way, Sarasota, FL, 34241

Director

Name Role Address
Longino B.T. J Director 25501 Tampensi Trail, Sidell, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2619 Park Place Drive, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2017-01-24 Minton, John, Jr. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State