Entity Name: | ROLISI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROLISI, 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: |
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: | 10 Jan 2011 (14 years ago) |
Date of dissolution: | 13 Mar 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L11000003655 |
FEI/EIN Number |
274486121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12138 Scully Ave, Saratoga, CA, 95070, US |
Mail Address: | 52 HENDRIE AVENUE, RIVERSIDE, CT, 06878, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vine Simon | Mr | 52 Hendrie Avenue, Riverside, CT, 06878 |
Hassanein Tamer | Mr | 3210 Lacevine Lane, Austin, FL, 78735 |
Tamer Alexander | Manager | 26 Deer Trail Rd., Caldwell, NJ, 07006 |
Signore Enzo | Mr | 12138 Scully Ave, Saratoga, CA, 95070 |
VINE SIMON | Agent | Simon Vine, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-03-13 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS QUANERGY SOLUTIONS, INC.. CONVERSION NUMBER 700000237457 |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 12138 Scully Ave, Saratoga, CA 95070 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 12138 Scully Ave, Saratoga, CA 95070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | Simon Vine, 16047 COLLINS AVENUE, 902, SUNNY ISLES, FL 33160 | - |
Name | Date |
---|---|
Conversion | 2023-03-13 |
AMENDED ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State