Search icon

ROLLINS ENTERPRISE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ROLLINS ENTERPRISE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLLINS ENTERPRISE GROUP, 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: 23 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000026708
FEI/EIN Number 45-4563710

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

Address: 510 NE 38TH STREET, POMPANO BEACH, FL, 33064, US
Mail Address: 510 NE 38TH STREET, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINS VANESSA Managing Member 510 NE 38TH STREET, POMPANO BEACH, FL, 33064
ROLLINS VANESSA Agent 510 NE 38TH STREET, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018544 TEIAM PLAYER SKATE SHOP EXPIRED 2012-02-23 2017-12-31 - 510 N.E. 38TH STREET, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 510 NE 38TH STREET, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-03-31 510 NE 38TH STREET, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 510 NE 38TH STREET, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State