Search icon

ROCKET SURGEON LLC - Florida Company Profile

Company Details

Entity Name: ROCKET SURGEON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKET SURGEON 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: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L14000062397
FEI/EIN Number 46-5436384

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

Address: 4917 Lyford Cay Rd, TAMPA, 33629, UN
Mail Address: 4917 Lyford Cay Road, TAMPA, 33629, UN
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAGEMENT SOLUTIONS, LLC Authorized Member -
HARWOOD ROBERT B Manager 4917 LYFORD CAY ROAD, TAMPA, FL, 33629
Harwood Robert B Agent 4917 Lyford Cay Rd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-16 - -
CHANGE OF MAILING ADDRESS 2020-12-11 4917 Lyford Cay Rd, TAMPA 33629 UN -
REINSTATEMENT 2020-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4917 Lyford Cay Rd, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4917 Lyford Cay Rd, TAMPA 33629 UN -
REGISTERED AGENT NAME CHANGED 2017-04-10 Harwood, Robert Barry -
LC AMENDMENT 2016-08-12 - -
LC ARTICLE OF CORRECTION 2014-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
LC Amendment 2022-11-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-09-14
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
LC Amendment 2016-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State