Search icon

ROUIA, LLC

Company Details

Entity Name: ROUIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L12000037407
FEI/EIN Number 45-4809243
Address: 333 SOUTH COUNTY RD, PALM BEACH, FL, 33480
Mail Address: 333 SOUTH COUNTY RD, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454809243 2024-05-13 ROUIA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454809243 2023-06-23 ROUIA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454809243 2022-07-19 ROUIA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454809243 2022-05-17 ROUIA LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing BERNARD ARAPOGLOU
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401 K PROFIT SHARING PLAN TRUST 2018 454809243 2019-07-19 ROUIA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing ALISON GATTO
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401 K PROFIT SHARING PLAN TRUST 2017 454809243 2018-07-19 ROUIA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ALISON GATTO
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401 K PROFIT SHARING PLAN TRUST 2016 454809243 2017-07-14 ROUIA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ALISON GATTO
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401 K PROFIT SHARING PLAN TRUST 2015 454809243 2016-07-27 ROUIA LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ALISON GATTO
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401 K PROFIT SHARING PLAN TRUST 2014 454809243 2015-06-25 ROUIA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing ALISON GATTO
Valid signature Filed with authorized/valid electronic signature
ROUIA LLC 401 K PROFIT SHARING PLAN TRUST 2013 454809243 2014-06-04 ROUIA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 5613453770
Plan sponsor’s address 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing ALISON GATTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Luke Perez Junny Agent 333 SOUTH COUNTY RD, PALM BEACH, FL, 33480

Managing Member

Name Role Address
ARAPOGLOU BERNARD Managing Member 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480
DRIS RAMDANE Managing Member 333 SOUTH COUNTY RD, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108793 LE BAZAAR EXPIRED 2012-11-09 2017-12-31 No data 333 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-03 Luke Perez, Junny No data
REINSTATEMENT 2020-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 333 SOUTH COUNTY RD, PALM BEACH, FL 33480 No data
LC AMENDMENT 2012-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 333 SOUTH COUNTY RD, PALM BEACH, FL 33480 No data
LC AMENDMENT 2012-09-21 No data No data
CHANGE OF MAILING ADDRESS 2012-09-21 333 SOUTH COUNTY RD, PALM BEACH, FL 33480 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State