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. |
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 |
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 |
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 | - |
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