Search icon

EVERETT RAY ROSAM JR. LLC - Florida Company Profile

Company Details

Entity Name: EVERETT RAY ROSAM JR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERETT RAY ROSAM JR. 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: 27 Nov 2013 (11 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L13000165818
FEI/EIN Number 46-4202465

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

Address: 2071 Misty Shores Way, West Palm Beach, FL, 33411, US
Mail Address: 2071 Misty Shores Way, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosam Everett RJR Manager 2071 Misty Shores Way, West Palm Beach, FL, 33411
ROSAM EVERETT RJR Agent 2071 Misty Shores Way, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 2071 Misty Shores Way, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 2071 Misty Shores Way, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-03-04 2071 Misty Shores Way, West Palm Beach, FL 33411 -
LC NAME CHANGE 2014-09-10 EVERETT RAY ROSAM JR. LLC -
LC NAME CHANGE 2014-07-08 EVERETT RAY ROSAM LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-04
AMENDED ANNUAL REPORT 2017-08-21
AMENDED ANNUAL REPORT 2017-08-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State