Search icon

ROLINA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ROLINA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLINA INVESTMENTS, 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: 27 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L14000084754
FEI/EIN Number 46-5768405

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

Address: 10508 CORY LAKE DRIVE, TAMPA, FL, 33647, US
Mail Address: 10508 CORY LAKE DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT RONIE Managing Member 10508 CORY LAKE DRIVE, TAMPA, FL, 33647
PIETRI LILLIANA Managing Member 10508 CORY LAKE DRIVE, TAMPA, FL, 33647
SCHMIDT RONIE Agent 10508 CORY LAKE DRIVE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037046 RONIE SCHMIDT EXPIRED 2017-04-06 2022-12-31 - 10508 CORY LAKE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 SCHMIDT, RONIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-29 10508 CORY LAKE DRIVE, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-07
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State