Entity Name: | ROCKSTAR TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | L14000000618 |
FEI/EIN Number | 46-4316593 |
Address: | 6920 SW 85th Place, Trenton, FL, 32693, US |
Mail Address: | 6920 SW 85th Place, Trenton, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JESSICA J | Agent | 6920 SW 85th Place, Trenton, FL, 32693 |
Name | Role | Address |
---|---|---|
JONES JESSICA J | Manager | 6920 SW 85th Place, Trenton, FL, 32693 |
FUMEA RYAN L | Manager | 6920 SW 85th Place, Trenton, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 6920 SW 85th Place, Trenton, FL 32693 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 6920 SW 85th Place, Trenton, FL 32693 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 6920 SW 85th Place, Trenton, FL 32693 | No data |
REINSTATEMENT | 2019-10-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | JONES, JESSICA J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-05-06 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State