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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493005STCL7JD64B818 | L10000106148 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Minton John Jr. | Agent | 2619 Park Place Drive, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
MINTON JOHN L | Managing Member | 2619 Park Place Drive, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Curry Thomas L | Vice President | 11920 W Fort Island Trail, Crystal River, FL, 34429 |
Name | Role | Address |
---|---|---|
Minton John LSr. | Secretary | PO Box 670, Ft. Pierce, FL, 34954 |
Name | Role | Address |
---|---|---|
St. Pierre Rebecca | Treasurer | 7901 Umbrella Pine Way, Sarasota, FL, 34241 |
Name | Role | Address |
---|---|---|
Longino B.T. J | Director | 25501 Tampensi Trail, Sidell, FL, 34266 |
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 |
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