Search icon

ROLISI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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