Search icon

ROSE LAKE PLAZA LLC - Florida Company Profile

Company Details

Entity Name: ROSE LAKE PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSE LAKE PLAZA 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: 01 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L13000108469
FEI/EIN Number 46-3327162

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

Address: 14408 N FLORIDA AVE, TAMPA, FL, 33613, US
Mail Address: 14408 N FLORIDA AVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA JUAN Manager 4907 WOODMERE RD, LAND O LAKES, FL, 34639
MARTINEZ CARMEN L Managing Member 4907 WOODMERE RD, LAND O LAKES, FL, 34639
MANE MARTINEZ ARTURO I Managing Member 4907 WOODMERE RD, LAND O LAKES, FL, 34639
MANE MARTINEZ KATELIN C Managing Member 4907 WOODMERE RD, LAND O LAKES, FL, 34639
MARTINEZ CARMEN Agent 4907 WOODMERE RD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 14408 N FLORIDA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2014-04-18 14408 N FLORIDA AVE, TAMPA, FL 33613 -
LC AMENDMENT 2013-09-30 - -
REGISTERED AGENT NAME CHANGED 2013-09-30 MARTINEZ, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 4907 WOODMERE RD, LAND O LAKES, FL 34639 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State