Search icon

ROCK TOWER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ROCK TOWER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK TOWER 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: 14 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000035827
FEI/EIN Number 99-0374887

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

Address: 8017 SW 5th ST., NORTH LAUDERDALE, FL, 33068, US
Mail Address: P.O. BOX 771282, CORAL SPRINGS, FL, 33077, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SANCHEZ AURORA C Managing Member 2400 SPRINGDALE BLVD, WEST PALM BEACH, FL, 33461
VILLALTA FLAVIO Auth 1247 Seaview dr, NORTH LAUDERDALE, FL, 33068
Escobar Luis A Agent 6075 W. COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-14 8017 SW 5th ST., NORTH LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 8017 SW 5th ST., NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 6075 W. COMMERCIAL BLVD, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Escobar, Luis A -
LC AMENDMENT 2012-10-01 - -
LC AMENDMENT 2012-09-24 - -
LC AMENDMENT 2012-06-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-10
AMENDED ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State