Search icon

ROOLSP & ASSOCIATES MMC, L.L.C - Florida Company Profile

Company Details

Entity Name: ROOLSP & ASSOCIATES MMC, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOLSP & ASSOCIATES MMC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L12000065936
FEI/EIN Number 45-5287500

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

Address: 6303 Sevensprings boulevard, Green Acres, FL, 33463, US
Mail Address: 6303 Sevensprings Boulevard, Green Acres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE ROOLS Managing Member 6303 Sevensprings Boulevard, Green Acres, FL, 33463
PIERRE ROOLS Agent 6303 Sevensprings Boulevard, Green Acres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046177 PREMIER BILLING LLC EXPIRED 2012-05-17 2017-12-31 - 385 W AVENUE A, BELLEGLADE, FL, 33435
G12000046178 PREMIER TRANSPORTATION PLUS LLC EXPIRED 2012-05-17 2017-12-31 - 385 W AVENUE A, BELLE GLADE, FL, 33430
G12000046181 ROOLSP MANAGEMENT SERVICES LLC EXPIRED 2012-05-17 2017-12-31 - 385 W AVENUE A, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-01 PIERRE, ROOLS -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-28 6303 Sevensprings boulevard, Unit A, Green Acres, FL 33463 -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-03-03
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State