Entity Name: | ROCKLAND PROPERTY TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCKLAND PROPERTY TRUST 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. |
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: | 13 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | L13000114321 |
FEI/EIN Number |
84-3499872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18489 N HWY 41, PO Box 1464, LUTZ, FL, 33549, US |
Mail Address: | 18489 N US HWY 41, PO Box 1464, lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rochlin Robert D | Manager | 18489 N US HWY 41, lutz, FL, 33549 |
Kreischer Albert C | Agent | 1407 W. Busch Blvd., Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 1407 W. Busch Blvd., Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Kreischer, Albert C. | - |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | Rochlin, Annette, Annette Rochlin | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-22 | 18489 N HWY 41, PO Box 1464, LUTZ, FL 33549 | - |
REINSTATEMENT | 2015-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-22 | 18489 N HWY 41, PO Box 1464, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-22 | 18489 n hwy 41, PO BOX 1464, lutz, FL 33549 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-06-07 |
AMENDED ANNUAL REPORT | 2019-10-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-09-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State