Search icon

ROCKY'S GARAGE LLC - Florida Company Profile

Company Details

Entity Name: ROCKY'S GARAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKY'S GARAGE 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000032843
FEI/EIN Number 46-2184517

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

Address: 2920 NW Commerce Park Dr, BOYNTON BEACH, FL, 33426, US
Mail Address: 2920 NW Commerce Park Dr, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lefflbine Joseph J Manager 2920 NW Commerce Park DrUnit 4, Boynton Beach, FL, 33426
Lefflbine Joseph J Agent 2920 NW Commerce Park Dr, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022345 STEEL KNUCKLE CUSTOMS EXPIRED 2013-03-05 2018-12-31 - 3020 SW 14TH PL, UNIT 2, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-30 2920 NW Commerce Park Dr, UNIT 8, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2920 NW Commerce Park Dr, UNIT 8, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-28 2920 NW Commerce Park Dr, Unit 4, Boynton Beach, FL 33426 -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 Lefflbine, Joseph J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000300933 TERMINATED 1000000711687 PALM BEACH 2016-04-27 2036-05-12 $ 2,879.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-07
Florida Limited Liability 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State