Entity Name: | RO'SROX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 May 2014 (11 years ago) |
Date of dissolution: | 14 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2022 (3 years ago) |
Document Number: | L14000071375 |
FEI/EIN Number | APPLIED FOR |
Address: | 220 Lucia Ct, Jupiter, FL, 33478, US |
Mail Address: | 220 Lucia Ct, Jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Elias Sam I | Authorized Member | 220 Lucia Ct, Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2022-01-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 220 Lucia Ct, Jupiter, FL 33478 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 220 Lucia Ct, Jupiter, FL 33478 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-03-11 |
VOLUNTARY DISSOLUTION | 2022-01-14 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State