Search icon

RELATIVITY ROCKET, LLC - Florida Company Profile

Company Details

Entity Name: RELATIVITY ROCKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELATIVITY ROCKET, 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: 23 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L15000019104
FEI/EIN Number 30-0856936

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

Address: 3635 SE 2ND ST, BOYNTON BEACH, FL, 33435, US
Mail Address: PO BOX 583, BOYNTON BEACH, FL, 33425-0583, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER JARROD J Manager 3635 SE 2ND ST, BOYNTON BEACH, FL, 33435
LEWIS ELIZABETH A Manager 3635 SE 2ND ST, BOYNTON BEACH, FL, 33435
LEWIS ELIZABETH A Agent 3635 SE 2ND ST, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024743 REAL-ATIVITY ACTIVE 2020-02-25 2025-12-31 - 3635 SE 2ND ST., BOYNTON BEACH, FL, 33435
G19000063012 DOMICITE EXPIRED 2019-05-30 2024-12-31 - 3635 SE 2ND ST, BOYNTON BEACH, FL, 33435
G15000007619 BLACK MARKET VALET EXPIRED 2015-01-22 2020-12-31 - P.O. BOX 583, BOYNTON BEACH, FL, 33425-0583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 3635 SE 2ND ST, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 3635 SE 2ND ST, BOYNTON BEACH, FL 33435 -
LC AMENDMENT 2018-07-30 - -
REGISTERED AGENT NAME CHANGED 2018-07-30 LEWIS, ELIZABETH ANN -
REINSTATEMENT 2017-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
LC Amendment 2018-07-30
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-08-15
Florida Limited Liability 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State