Search icon

ROOSTER MANAGEMENT LLC - Florida Company Profile

Company Details

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

ROOSTER MANAGEMENT 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: 14 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L11000140308
FEI/EIN Number 454065120

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

Address: 1555 Forest Lakes Circle, West Palm Beach, FL, 33406, US
Mail Address: 1555 Forest Lakes Circle, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendez Martinez Omar Y President 1555 Forest Lakes Circle, West Palm Beach, FL, 33406
Landa Hernandez Marisol President 1555 Forest Lakes Circle, West Palm Beach, FL, 33406
Mendez Martinez Omar Y Agent 1555 Forest Lakes Circle, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1555 Forest Lakes Circle, A, West Palm Beach, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1555 Forest Lakes Circle, A, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2023-04-30 1555 Forest Lakes Circle, A, West Palm Beach, FL 33406 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Mendez Martinez , Omar Yair -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-07-22
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State