Search icon

ROLLIN FAMILY TOOLS, LLC - Florida Company Profile

Company Details

Entity Name: ROLLIN FAMILY TOOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROLLIN FAMILY TOOLS, 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: 07 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L13000082846
FEI/EIN Number 46-2972532

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

Address: 96 Cypress Ln, Freeport, FL 32439
Mail Address: 96 Cypress Ln, Freeport, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kokoska, Leah Elizabeth Agent 96 Cypress Ln, Freeport, FL 32439
Rollin, Phillip Blake, President Managing Member 96 Cypress Ln, Freeport, FL 32439
Kokoska, Leah Elizabeth Vice President 96 Cypress Ln, Freeport, FL 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 96 Cypress Ln, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2019-02-23 96 Cypress Ln, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2019-02-23 Kokoska, Leah Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 96 Cypress Ln, Freeport, FL 32439 -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State