Search icon

ROCKHARBOR COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: ROCKHARBOR COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKHARBOR COMPANIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000121001
FEI/EIN Number 454439594

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

Address: 925 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 925 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evan Rabinowitz Managing Member 925 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Rabinowitz Evan Agent 925 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-08-05 Rabinowitz, Evan -
LC AMENDMENT AND NAME CHANGE 2016-05-02 ROCKHARBOR COMPANIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 925 SOUTH FEDERAL HIGHWAY, SUITE 325, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-03-01 925 SOUTH FEDERAL HIGHWAY, SUITE 325, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 925 SOUTH FEDERAL HIGHWAY, SUITE 325, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-08-05
LC Amendment and Name Change 2016-05-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State