Search icon

ROSE ST. PETE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ROSE ST. PETE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSE ST. PETE 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: 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: 18 Jul 2011 (14 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L11000082389
FEI/EIN Number 452803665

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

Address: 3015 Misty Meadow Ct, Spring Hill, FL, 34606, US
Mail Address: 3015 Misty Meadow Ct, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Alan G. Rose and Barbara A. Rose Revoc Manager 3072 Eagle Bend Rd, Spring Hill, FL, 34606
Rose Revocable Trust Dated August 9.2017 - Manager 3015 Misty Meadow Ct, Spring Hill, FL, 34606
Rose Revocable Trust Dated August 9.2017 - Secretary 3015 Misty Meadow Ct, Spring Hill, FL, 34606
The Alan G. Rose and Barbara A. Rose Revoc Treasurer 3072 Eagle Bend Rd, Spring HIll, FL, 34606
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 3015 Misty Meadow Ct, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2020-01-02 3015 Misty Meadow Ct, Spring Hill, FL 34606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State