Search icon

ROCK MY IMAGE, LLC - Florida Company Profile

Company Details

Entity Name: ROCK MY IMAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK MY IMAGE, 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: 10 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: L13000083859
FEI/EIN Number 46-2945469

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

Address: 4446-1A Hendricks Ave, JACKSONVILLE, FL, 32207, US
Mail Address: 4446-1A Hendricks Ave, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MANUEL III Managing Member 4446-1A Hendricks Ave, JACKSONVILLE, FL, 32207
HARPER KENNETH Managing Member 4446-1A Hendricks Ave, JACKSONVILLE, FL, 32207
Torres Manuel III Agent 4446-1A Hendricks Ave, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087744 GROWTH AMPLIFIERS ACTIVE 2021-07-02 2026-12-31 - 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 4446-1A Hendricks Ave, STE 342, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-03-12 4446-1A Hendricks Ave, STE 342, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 4446-1A Hendricks Ave, STE 342, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Torres, Manuel, III -
LC AMENDMENT 2018-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-25
LC Amendment 2018-06-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State