Search icon

ROCKSTAR REALTY LLC - Florida Company Profile

Company Details

Entity Name: ROCKSTAR REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKSTAR REALTY 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: 13 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: L10000106937
FEI/EIN Number 273851422

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

Address: 1400 Colonial Blvd, Fort Myers, FL, 33907, US
Mail Address: 1400 Colonial Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOELKEL SUSAN Managing Member 1400 Colonial Blvd, Fort Myers, FL, 33907
Burdine Josh Secretary 1400 Colonial Blvd, Fort Myers, FL, 33907
VOELKEL SUSAN Agent 1400 Colonial Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 442 SE 13th Ct, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 10970 S CLEVELAND AVE, 403, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2025-01-27 442 SE 13th Ct, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1400 Colonial Blvd, Suite253, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2023-01-18 1400 Colonial Blvd, Suite 253, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1400 Colonial Blvd, Suite 253, Fort Myers, FL 33907 -
LC NAME CHANGE 2010-11-09 ROCKSTAR REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State