Search icon

11 S ROSCOE, LLC - Florida Company Profile

Company Details

Entity Name: 11 S ROSCOE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11 S ROSCOE, 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: 27 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: L11000011303
FEI/EIN Number 274714711

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

Address: 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDNEY S. SIMMONS, P.L. Agent -
GRAY JAMES A Managing Member 415 PABLO AVE, STE 200, JACKSONVILLE BEACH, FL, 32250
FAVER WILLIAM K Manager 415 PABLO AVE, STE 200, JACKSONVILLE BEACH, FL, 32250
GROSHELL BENJAMIN Authorized Member 504 1ST AVE S, JACKSONVILLE BEACH, FL, 32250
GROSHELL LISA M Authorized Member 504 1ST AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 562 PARK STREET, SUITE 300, JACKSONVILLE, FL 32204 -
LC AMENDMENT 2017-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-14 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2013-08-14 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-13
LC Amendment 2017-11-03
ANNUAL REPORT 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State