Search icon

ROTARU COMPANY LLC

Company Details

Entity Name: ROTARU COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000054667
FEI/EIN Number 900720514
Address: 946 Highland Ave, Dunedin, FL, 34698, US
Mail Address: 946 Highland Ave, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROTARU ROXANA MARIA Agent 946 Highland Ave, Dunedin, FL, 34698

Manager

Name Role Address
ROTARU ROXANA MARIA Manager 946 Highland Ave, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117980 BUDGET BLINDS OF TARPON SPRINGS EXPIRED 2011-12-06 2016-12-31 No data 1825 S PINELLAS AVE #101, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 946 Highland Ave, 37, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2022-05-01 946 Highland Ave, 37, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 946 Highland Ave, 37, Dunedin, FL 34698 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000359846 ACTIVE 1000000929144 PINELLAS 2022-07-21 2042-07-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State