Search icon

ROSSITER & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: ROSSITER & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSSITER & ASSOCIATES 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: L15000010917
FEI/EIN Number 47-2825879

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

Mail Address: PO Box 3474, PLANT CITY, FL, 33563, US
Address: 6109 LIS LN, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSITER STEPHEN P Owne PO Box 3474, PLANT CITY, FL, 33563
ROSSITER STEPHEN P Agent 6109 Lis Lane, Lakeland, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044176 MEDICUS INSURED EXPIRED 2017-04-24 2022-12-31 - PO BOX 3474, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 6109 LIS LN, LAKELAND, FL 33811 -
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 6109 Lis Lane, Lakeland, FL 33811 -
REINSTATEMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 ROSSITER, STEPHEN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 6109 LIS LN, LAKELAND, FL 33811 -
LC DISSOCIATION MEM 2016-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-03-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
CORLCDSMEM 2016-10-13
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State