Search icon

ROCKPORT IMPROVEMENTS & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ROCKPORT IMPROVEMENTS & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKPORT IMPROVEMENTS & CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2024 (9 months ago)
Document Number: L14000043403
FEI/EIN Number 46-5121649

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

Address: 15147 Bridgewater Crossing BLVD., Winter Garden, FL, 34787, US
Mail Address: 15147 Bridgewater Crossing BLVD., Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA GIDERVAL A Managing Member 15147 Bridgewater Crossing BLVD., Winter Garden, FL, 34787
COSTA GIDERVAL A Agent 15147 Bridgewater Crossing BLVD., Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 15147 Bridgewater Crossing BLVD., Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15147 Bridgewater Crossing BLVD., Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-06-30 15147 Bridgewater Crossing BLVD., Winter Garden, FL 34787 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 COSTA, GIDERVAL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-08-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-04-25
Florida Limited Liability 2014-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State