Search icon

ROUX PROPERTIES JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: ROUX PROPERTIES JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUX PROPERTIES JACKSONVILLE, 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: 17 Sep 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2016 (8 years ago)
Document Number: L13000131517
FEI/EIN Number 46-3691132

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

Address: 5344 OVERMYER DRIVE, JACKSONVILLE, FL, 32254, US
Mail Address: 2121 Rt. 27, C/o Tax Dept., Edison, NJ, 08817, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1687877 C/O REVLON CP CORP., ONE NEW YORK PLAZA, NEW YORK, NY, 10004 C/O REVLON CP CORP., ONE NEW YORK PLAZA, NEW YORK, NY, 10004 212-527-4000

Filings since 2016-10-31

Form type EFFECT
File number 333-214186-12
Filing date 2016-10-31
File View File

Filings since 2016-10-28

Form type UPLOAD
Filing date 2016-10-28
File View File

Filings since 2016-10-20

Form type S-4
File number 333-214186-12
Filing date 2016-10-20
File View File

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
KIDD ANDREW Secretary 55 Water Street, 43rd Floor, New York, NY, 10041
Perelman Debra President 55 Water Street, 43rd Floor, New York, NY, 10041
KENNEL JEFFREY Treasurer 55 Water Street, 43rd Floor, New York, NY, 10041
Quinones Elise Asst 55 Water Street, 43rd Floor, New York, NY, 10041
Hinds-Pearl Alison Vice President 55 Water Street, 43rd Floor, New York, NY, 10041
GERBER ALEXANDRA Vice President 55 Water Street, 43rd Floor, New York, NY, 10041

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 5344 OVERMYER DRIVE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
CORLCRACHG 2016-10-11
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State