Search icon

ROSSLETT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROSSLETT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSSLETT ENTERPRISES, 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 04 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L14000026815
FEI/EIN Number 46-4978309

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

Address: 15409 STONE CREEK LANE, TAMPA, FL, 33613, US
Mail Address: 15409 STONE CREEK LANE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS THOMAS EIV Manager 15409 STONE CREEK LANE, TAMPA, FL, 33613
LETT HUSTON Manager 15409 STONE CREEK LANE, TAMPA, FL, 33613
LONGHOUSE DONNA L Agent 202 SOUTH ROME AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051194 BASTET BREWING ACTIVE 2018-04-24 2028-12-31 - 15409 STONE CREEK LN, TAMPA, FL, 33613
G14000018562 BASTET BREWPUB EXPIRED 2014-02-21 2019-12-31 - 15409 STONE CREEK LANE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
REINSTATEMENT 2022-02-17 - -
REGISTERED AGENT NAME CHANGED 2022-02-17 LONGHOUSE, DONNA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-02
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State