Search icon

ROUZANI LLC - Florida Company Profile

Company Details

Entity Name: ROUZANI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUZANI 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: 04 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000052902
FEI/EIN Number 800720263

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

Address: 2901 N Nebraska ave, TAMPA, FL, 33602, US
Mail Address: 2901 N Nebraska ave, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUZANI ANA C Managing Member 2901 NORTH NEBRASKA AVE, TAMPA, FL, 33602
ROUZANI ZAIN President 8435 N HIMES AVE, TAMPA, FL, 33614
ROUZANI ANA C Agent 8435 N HIMES AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 2901 N Nebraska ave, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-12-05 ROUZANI, ANA C -
CHANGE OF MAILING ADDRESS 2016-12-05 2901 N Nebraska ave, TAMPA, FL 33602 -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8435 N HIMES AVE, 200, TAMPA, FL 33614 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000716929 TERMINATED 1000000487255 HILLSBOROU 2013-04-03 2033-04-11 $ 2,840.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2016-12-05
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-01-12
LC Amendment 2011-09-21
Florida Limited Liability 2011-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State