Entity Name: | ROKO LABS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Oct 2012 (12 years ago) |
Date of dissolution: | 05 Oct 2023 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Oct 2023 (a year ago) |
Document Number: | L12000127187 |
FEI/EIN Number | 46-1093783 |
Address: | 1250 Broadway, 36th floor, New York, NY, 10001, US |
Mail Address: | 1250 Broadway, 36th floor, New York, NY, 10001, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROKO LABS LLC, NEW YORK | 4846864 | NEW YORK |
Name | Role | Address |
---|---|---|
SERGEI SELIN | Agent | 1126 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
SELIN SERGEI | Manager | 2262 SCHOONER STREET, LAFAYETTE, CO, 80026 |
RAKOVITSKY DMITRY | Manager | 51 HERON DR, MARLBORO, NJ, 07746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000100312 | INSTABOT | ACTIVE | 2017-09-01 | 2027-12-31 | No data | 51 HERON DR, SUITE 501, MARLBORO, NJ, 07746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-10-05 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ROKO LABS, LLC A NON-QUALIFIED DELA. CONVERSION NUMBER 500000244905 |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 1250 Broadway, 36th floor, New York, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 1250 Broadway, 36th floor, New York, NY 10001 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 1126 SOUTH FEDERAL HIGHWAY, SUITE 134, FORT LAUDERDALE, FL 33316 | No data |
LC AMENDMENT | 2013-10-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State