Search icon

ROSEMURGY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ROSEMURGY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEMURGY PROPERTIES, 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: 05 Apr 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L11000040889
FEI/EIN Number 451482627

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

Address: 1801 S Federal Hwy, Boca Raton, FL, 33432, US
Mail Address: 1801 S Federal Hwy, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEMURGY ALEXANDER S Manager 1801 S Federal Hwy, Boca Raton, FL, 33432
ROSEMURGY KIMBERLY A Manager 1801 S Federal Hwy, Boca Raton, FL, 33432
Rosemurgy Alexander SII Agent 1801 S Federal Hwy, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-08-24 ROSEMURGY PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-10-25 1801 S Federal Hwy, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-10-25 1801 S Federal Hwy, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-10-25 Rosemurgy, Alexander S, II -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 1801 S Federal Hwy, Boca Raton, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
LC Name Change 2018-08-24
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State