Entity Name: | ROC ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L13000032323 |
Address: | 10641 AIRPORT RD N., #30, NAPLES, FL, 34109 |
Mail Address: | 257 CHARLESTON CT, NAPLES, FL, 34110 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPA HUGO | Agent | 257 CHARLESTON CT, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
PAPA HUGO | Managing Member | 257 CHARLESTON CT, NAPLES, FL, 34110 |
PAPA OLIVIA | Managing Member | 257 CHARLESTON CT, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033665 | ACCOUNTING BOOKKEEPING AND CONSULTING SERVICES | EXPIRED | 2013-04-08 | 2018-12-31 | No data | 257 CHARLESTON CT, NAPLES, FL, 34110 |
G13000033053 | ACCOUNTING BOOKKEEPING AND CLERICAL SERVICES | EXPIRED | 2013-04-05 | 2018-12-31 | No data | 257 CHARLESTON CT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Florida Limited Liability | 2013-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State