Search icon

ROLLING REBEL, LLC - Florida Company Profile

Company Details

Entity Name: ROLLING REBEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLLING REBEL, 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: 24 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000076017
FEI/EIN Number 46-3628588

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

Address: 601 Main St., Daytona Beach, FL, 32118, US
Mail Address: 601 Main St., Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ROSA LOUIS Manager 601 Main St., Daytona Beach, FL, 32118
DE ROSA LOUIS Agent 601 Main St., Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007507 BAD BOYS SALOON EXPIRED 2014-01-22 2019-12-31 - 226 N. NOVA RD., ORMOND BEACH, FL, 32174
G13000123518 BAD BOYS BAR AND GRILL EXPIRED 2013-12-17 2018-12-31 - 226 N. NOVA RD., SUITE 162, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 601 Main St., Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-04-30 601 Main St., Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 601 Main St., Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-05-24

Date of last update: 03 May 2025

Sources: Florida Department of State