Entity Name: | ROJAS PROPERTY PROS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Oct 2013 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Oct 2014 (10 years ago) |
Document Number: | L13000151073 |
FEI/EIN Number | 47-4829031 |
Address: | 364 Gardner Drive NE, Fort Walton Beach, FL, 32548, US |
Mail Address: | PO Box 261, FORT WALTON BEACH, FL, 32549, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS MICHAEL J | Agent | 364 Gardner Drive NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
ROJAS CHRISTINE R | Chief Operating Officer | 364 Gardner Drive NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
ROJAS MICHAEL J | Chief Executive Officer | 364 Gardner Drive NE, Fort Walton Beach, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000159674 | PROPERTY PROS REALTY | ACTIVE | 2020-12-16 | 2025-12-31 | No data | PO BOX 261, FORT WALTON BEACH, FL, 32549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 9875 Brandywine Dr, Navarre, FL 32566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 9875 Brandywine Dr, Navarre, FL 32566 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 364 Gardner Drive NE, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 364 Gardner Drive NE, Fort Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-08 | 364 Gardner Drive NE, Fort Walton Beach, FL 32548 | No data |
LC AMENDMENT AND NAME CHANGE | 2014-10-20 | ROJAS PROPERTY PROS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State