Search icon

REDROCK CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REDROCK CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDROCK CAPITAL GROUP, 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: 01 Nov 2010 (14 years ago)
Document Number: L10000113624
FEI/EIN Number 27-3914855

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

Address: 450 KNIGHTS RUN AVE, TAMPA, FL, 33602, US
Mail Address: 450 Knights Run Ave #1008, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN VREELAND C Managing Member 450 Knights Run Ave #1008, TAMPA, FL, 33602
VREELAND Cara Manager 450 Knights Run Ave #1008, TAMPA, FL, 33602
VREELAND JORDAN C Agent 450 Knights Run Ave #1008, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039886 14 DAYS TO CLOSE ACTIVE 2015-04-21 2025-12-31 - 2602 E 7TH AVENUE #102, TAMPA, FL, 33605
G15000039891 REDROCK CAPITAL GROUP ACTIVE 2015-04-21 2025-12-31 - 2602 E 7TH AVENUE #102, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 450 KNIGHTS RUN AVE, Unit 1, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-02-08 450 KNIGHTS RUN AVE, Unit 1, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 450 Knights Run Ave #1008, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State