Search icon

ROTO OPS, LLC - Florida Company Profile

Company Details

Entity Name: ROTO OPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTO OPS, 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 22 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: L12000157864
FEI/EIN Number 46-1610650

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

Address: 17872 Gillette Avenue,, Suite 300, Irvine, CA, 92614, US
Mail Address: 17872 Gillette Avenue,, Suite 300, Irvine, CA, 92614, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Weintraub Jason Manager 17872 Gillette Avenue,, Irvine, CA, 92614
Li Assunta Manager 17872 Gillette Avenue,, Irvine, CA, 92614
Pearson Don Manager 17872 Gillette Avenue,, Irvine, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033156 DREAM MAKER SPAS EXPIRED 2019-03-12 2024-12-31 - 2452 LAKE EMMA ROAD, SUITE 1000, LAKE MARY, FL, 32746
G13000002024 DREAM MAKER SPAS EXPIRED 2013-01-07 2018-12-31 - C/O WEBSTER & PARTNERS, P.L., 2452 LAKE EMMA ROAD, SUITE 1000, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000061977. CONVERSION NUMBER 300000243633
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 17872 Gillette Avenue,, Suite 300, Irvine, CA 92614 -
CHANGE OF MAILING ADDRESS 2022-03-31 17872 Gillette Avenue,, Suite 300, Irvine, CA 92614 -
LC STMNT OF RA/RO CHG 2020-04-16 - -
REGISTERED AGENT NAME CHANGED 2020-04-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 1200 S PINE ISLAND RD, Suite 1000, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-16
CORLCRACHG 2020-04-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State