Search icon

ROCK N STOCKERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROCK N STOCKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK N STOCKERS 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L12000028265
FEI/EIN Number 45-4648725

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

Address: 4853 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714, US
Mail Address: 4853 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLARDO JOSE Authorized Member 4853 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
GALLARDO JOSE Agent 4853 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017355 CLERMONT CREATIONS EXPIRED 2019-02-02 2024-12-31 - 2714 EAGLE LAKE RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 4853 CAPE HATTERAS DRIVE, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 4853 CAPE HATTERAS DRIVE, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2020-06-17 4853 CAPE HATTERAS DRIVE, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2019-01-07 GALLARDO, JOSE -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-08-20 - -
LC AMENDMENT 2012-03-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2016-02-26
AMENDED ANNUAL REPORT 2015-11-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21750.00
Total Face Value Of Loan:
21750.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4958.00
Total Face Value Of Loan:
4958.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21750
Current Approval Amount:
21750
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21900.76
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4958
Current Approval Amount:
4958
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5013.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State