Entity Name: | VROCHA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VROCHA 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: | 04 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Sep 2022 (3 years ago) |
Document Number: | L15000021978 |
FEI/EIN Number |
47-3114670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4113 CARAMBOLA CIRCLES, COCONUT CREEK, FL, 33066, US |
Mail Address: | 4113 CARAMBOLA CIRCLES, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ALMEIDA ROCHA VICTOR | Authorized Member | 4113 CARAMBOLA CIRCLES, COCONUT CREEK, FL, 33066 |
ALVES ROCHA PAULO VICTOR | Authorized Member | 4113 CARAMBOLA CIRCLES, COCONUT CREEK, FL, 33066 |
CONTADOR RA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | CONTADOR RA LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 4113 CARAMBOLA CIRCLES, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 4113 CARAMBOLA CIRCLES, COCONUT CREEK, FL 33066 | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
LC Amendment | 2022-09-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-11-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State