Entity Name: | ROSEVILLE AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROSEVILLE AVENUE 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. |
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: | 11 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | L14000189214 |
FEI/EIN Number |
37-1782867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 757 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 757 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER BERNADETTE | Authorized Member | 757 SE 17th Street, Fort Lauderdale, FL, 33316 |
CARRICK RICHARD | Authorized Member | 757 SE 17th Street, Fort Lauderdale, FL, 33316 |
CARRICK RICHARD | Agent | 757 SE 17TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-01 | 757 SE 17TH STREET, STE 443, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2024-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 757 SE 17TH STREET, STE 443, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 757 SE 17TH STREET, STE 443, FORT LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-29 | CARRICK, RICHARD | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-10-06 |
LC Amendment | 2016-06-27 |
LC Amendment | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State