Search icon

ROS LLC

Company Details

Entity Name: ROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L12000150140
FEI/EIN Number 46-1478641
Address: CLUB119, 119 S DAKOTA AVE, TAMPA, FL, 33606, US
Mail Address: C/O JILL LALUMIERE MOSES, 86 NEWBURY ST, PORTLAND, ME, 04101, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Coyne Martin Manager Agent 720 Ocean Spray Dr, Ruskin, FL, 33570

Managing Member

Name Role Address
MOSES JILL L Managing Member 86 NEWBURY ST, PORTLAND, ME, 04101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030688 HARBORVIEW VENTURES EXPIRED 2016-03-24 2021-12-31 No data 8 WESTERN AVENUE, KENNEBUNK, ME, 04043
G12000115965 RESTAURANT OPERATION SOLUTIONS ACTIVE 2012-12-04 2027-12-31 No data 8 WESTERN AVENUE, KENNEBUNK, ME, 04043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 Coyne, Martin, Manager No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 720 Ocean Spray Dr, Ruskin, FL 33570 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 CLUB119, 119 S DAKOTA AVE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2018-06-05 CLUB119, 119 S DAKOTA AVE, TAMPA, FL 33606 No data
LC AMENDMENT 2018-06-04 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
LC Amendment 2018-06-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State