Search icon

ROCKFORD MAGNUM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ROCKFORD MAGNUM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKFORD MAGNUM GROUP, 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: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000026874
FEI/EIN Number 46-4894831

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

Address: 315 W Cocoa Beach Causeway, Cocoa Beach, FL, 32931, US
Mail Address: 315 W Cocoa Beach Causeway, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDIS DANIEL Managing Member 115 Sunset Drive, Cocoa Beach, FL, 32931
McKay John DEsq. Agent Park Avenue Law LLC, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021147 KELL'S AT COCOA BEACH EXPIRED 2015-02-26 2020-12-31 - 315 W. COCOA BEACH CSWY, COCOA BEACH, FL, 32931
G14000039255 PARADISE COVE EXPIRED 2014-04-21 2019-12-31 - 315 W COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-06 Park Avenue Law LLC, 243 W Park Avenue, Suite 202, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-11-06 315 W Cocoa Beach Causeway, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2015-11-06 McKay, John D, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-11-06 315 W Cocoa Beach Causeway, Cocoa Beach, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2014-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000286692 LAPSED 2016-SC-3044 ALACHUA COUNTY COURT 2017-05-18 2022-05-24 $4351.56 INFINITE ENERGY INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607
J16000146773 TERMINATED 1000000705623 BREVARD 2016-02-16 2036-02-25 $ 2,877.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000664140 TERMINATED 1000000681926 BREVARD 2015-06-05 2035-06-11 $ 10,191.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000615092 TERMINATED 1000000677834 BREVARD 2015-05-18 2025-05-22 $ 1,231.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000615084 TERMINATED 1000000677833 BREVARD 2015-05-18 2035-05-22 $ 11,040.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2016-01-04
REINSTATEMENT 2015-11-06
CORLCDSMEM 2014-11-10
Florida Limited Liability 2014-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State