Search icon

ROCKY'S FRIENDS DOG GROOMING L.L.C. - Florida Company Profile

Company Details

Entity Name: ROCKY'S FRIENDS DOG GROOMING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKY'S FRIENDS DOG GROOMING L.L.C. 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: 03 Feb 2012 (13 years ago)
Date of dissolution: 04 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2022 (2 years ago)
Document Number: L12000017336
FEI/EIN Number 45-4591445

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

Address: 18256 102 WAY SOUTH, BOCA RATON, FL, 33498-1639, US
Mail Address: 18256 102 WAY SOUTH, BOCA RATON, FL, 33498-1639, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELVIN MARGARET C Managing Member 18256 102 WAY SOUTH, BOCA RATON, FL, 334981639
LYNNE JEFFREY C Agent 2385 EXECUTIVE CENTER DR, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-02 18256 102 WAY SOUTH, BOCA RATON, FL 33498-1639 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-02 18256 102 WAY SOUTH, BOCA RATON, FL 33498-1639 -
CHANGE OF MAILING ADDRESS 2024-10-02 18256 102 WAY SOUTH, BOCA RATON, FL 33498-1639 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 18256 102 WAY SOUTH, BOCA RATON, FL 33498-1639 -
VOLUNTARY DISSOLUTION 2022-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 2385 EXECUTIVE CENTER DR, STE 250, BOCA RATON, FL 33431 -
LC AMENDMENT 2017-10-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
LC Amendment 2017-10-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State