Search icon

ROS LLC - Florida Company Profile

Company Details

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

ROS 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: 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: 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

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

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

Key Officers & Management

Name Role Address
MOSES JILL L Managing Member 86 NEWBURY ST, PORTLAND, ME, 04101
Coyne Martin Manager Agent 720 Ocean Spray Dr, Ruskin, FL, 33570

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 - 8 WESTERN AVENUE, KENNEBUNK, ME, 04043
G12000115965 RESTAURANT OPERATION SOLUTIONS ACTIVE 2012-12-04 2027-12-31 - 8 WESTERN AVENUE, KENNEBUNK, ME, 04043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 Coyne, Martin, Manager -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 720 Ocean Spray Dr, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 CLUB119, 119 S DAKOTA AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-06-05 CLUB119, 119 S DAKOTA AVE, TAMPA, FL 33606 -
LC AMENDMENT 2018-06-04 - -

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 Apr 2025

Sources: Florida Department of State