Entity Name: | POINT OF ROCKS RETREAT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POINT OF ROCKS RETREAT 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: | 09 Dec 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Mar 2015 (10 years ago) |
Document Number: | L10000126606 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6673 RIDGETOP COURT, LOVELAND, OH, 45140-6139, US |
Mail Address: | 6673 RIDGETOP COURT, LOVELAND, OH, 45140-6139, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIVO PATRICIA A | Manager | 6673 RIDGETOP COURT, LOVELAND, OH, 45140 |
Divo Shawn T | Auth | 610 W Hanna Ave, Loveland, OH, 45140 |
Smith Lori D | Auth | 683 Harper Lane, Loveland, OH, 451406139 |
Seibel Amy D | Auth | 10181 Meadowknoll, Loveland, OH, 45140 |
DIVO FRANK T | Authorized Person | 6673 RIDGETOP CT, LOVELAND, OH, 45140 |
JOHNSON ANN SEsq. | Agent | 4940 LAKEWOOD RANCH BLVD N., STE 120, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-10 | JOHNSON, ANN S, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 6673 RIDGETOP COURT, LOVELAND, OH 45140-6139 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 6673 RIDGETOP COURT, LOVELAND, OH 45140-6139 | - |
LC AMENDMENT | 2015-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 4940 LAKEWOOD RANCH BLVD N., STE 120, SARASOTA, FL 34240 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-17 |
LC Amendment | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State