Search icon

ROCKY TOP MOBILE HOMES LLC - Florida Company Profile

Company Details

Entity Name: ROCKY TOP MOBILE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKY TOP MOBILE HOMES 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 19 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L13000123595
FEI/EIN Number 46-3574136

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

Address: 1155 NORTHWEST 165TH STREET, CITRA, FL, 32113, US
Mail Address: 1155 NORTHWEST 165TH STREET, CITRA, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS JOHN Manager 1155 NORTHWEST 165TH STREET, CITRA, FL, 32113
SHIELDS JOHN Agent 1155 NORTHWEST 165TH STREET, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1155 NORTHWEST 165TH STREET, CITRA, FL 32113 -
CHANGE OF MAILING ADDRESS 2017-04-10 1155 NORTHWEST 165TH STREET, CITRA, FL 32113 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1155 NORTHWEST 165TH STREET, CITRA, FL 32113 -
REGISTERED AGENT NAME CHANGED 2015-04-07 SHIELDS, JOHN -
REINSTATEMENT 2015-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-19
AMENDED ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-05-04
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-04-07
Florida Limited Liability 2013-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State