Entity Name: | ROCKET SPORT FISHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCKET SPORT FISHING, 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: |
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: | 26 Nov 2013 (11 years ago) |
Date of dissolution: | 21 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2024 (4 months ago) |
Document Number: | L13000166035 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Nebraska Ave, Sanford, FL, 32771, US |
Mail Address: | 4600 Nebraska Ave, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPESE JEFFREY C | Manager | 4600 Nebraska Ave, Sanford, FL, 32771 |
CAMPESE JEFFREY C | Agent | 4600 Nebraska Ave, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000069096 | JCAMP ENTERPRISES | ACTIVE | 2023-06-06 | 2028-12-31 | - | 200 SWEETWATER CLUB CT, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 4600 Nebraska Ave, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 4600 Nebraska Ave, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 4600 Nebraska Ave, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-21 | CAMPESE, JEFFREY C | - |
REINSTATEMENT | 2017-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-21 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-11-21 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State