Search icon

ROPA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ROPA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROPA 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: 16 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000105953
FEI/EIN Number 47-2011104

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

Address: 12003 Waterside Court, TAMPA, FL, 33612, US
Mail Address: 12003 Waterside Court, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Mauricio Manager 12003 Waterside Court, Tampa, FL, 33612
Martinez Mauricio Chief Financial Officer 12003 Waterside Court, Tampa, FL, 33602
Martinez Mauricio Agent 12003 Waterside Court, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 12003 Waterside Court, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 12003 Waterside Court, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-03-10 12003 Waterside Court, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2019-03-10 Martinez, Mauricio -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-06-05 - -

Documents

Name Date
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-06-30
LC Amendment 2013-06-05
Reg. Agent Change 2013-03-18
Florida Limited Liability 2012-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State