Search icon

ROTTIERS ASSC. LLC - Florida Company Profile

Company Details

Entity Name: ROTTIERS ASSC. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTTIERS ASSC. 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L12000102673
FEI/EIN Number 46-0754135

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

Address: 8955 Tamiami trail North, NAPLES, FL, 34108, US
Mail Address: 8955 Tamiami Trail North, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTTIERS RAFAEL A Manager 8955 Tamiami trail North, NAPLES, FL, 34108
Rottiers Rafael Agent 8955 Tamiami Trail North, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014125 INCA'S KITCHEN EXPIRED 2014-02-10 2019-12-31 - 8955 TAMIAMI TRAIL NORTH, UNIT 70, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8955 Tamiami trail North, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2015-04-30 8955 Tamiami trail North, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8955 Tamiami Trail North, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Rottiers, Rafael -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State