Search icon

ROC JAX, LLC - Florida Company Profile

Company Details

Entity Name: ROC JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROC JAX, 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 Oct 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: L14000162176
FEI/EIN Number APPLIED FOR

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

Address: 836 PRUDENTIAL DRIVE, SUITE 1800, JACKSONVILLE, FL, 32207
Mail Address: 292 Terra Oaks Drive, St. Johns, FL, 32259, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO RAMON A Member 836 PRUDENTIAL DRIVE, SUITE 1800, JACKSONVILLE, FL, 32207
ACUNA JOANN G Member 836 PRUDENTIAL DRIVE, SUITE 1800, JACKSONVILLE, FL, 32207
FLACK REBECCA A Member 836 PRUDENTIAL DRIVE, SUITE 1800, JACKSONVILLE, FL, 32207
VILLANO KATHRYN S Member 836 PRUDENTIAL DRIVE, SUITE 1800, JACKSONVILLE, FL, 32207
SLOTT ARNOLD H Agent SLOTT - NUSSBAUM, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 836 PRUDENTIAL DRIVE, SUITE 1800, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 SLOTT - NUSSBAUM, 4035 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
LC DISSOCIATION MEM 2015-03-19 - -
LC DISSOCIATION MEM 2015-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State