Search icon

ROSS DYNASTY L.L.C.

Company Details

Entity Name: ROSS DYNASTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L15000108521
FEI/EIN Number 47-4175301
Address: 462 E. COWBOY WAY, UNIT #1, LABELLE, FL 33935
Mail Address: PO BOX 621, LABELLE, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS, KIMBERLY R Agent 931 VIRGINIA AVE., CLEWISTON, FL 33440

Authorized Member

Name Role Address
BROWN, RASHUNDA Authorized Member 848 Ofanto Way, Haines City, FL 33844
NEALY, REGINA Authorized Member 4306 SW 21ST LANE, GAINESVILLE, FL 32607
Vickers, Angela Authorized Member 5010 Claymore Drive, 203, 203, 203 Tampa, FL 33610
WILKINS-HIGGINS, ESOPHIA Authorized Member 4211 E Ellicott Street, Tampa, FL 33610

Secretary

Name Role Address
BROWN, RASHUNDA Secretary 848 Ofanto Way, Haines City, FL 33844

Treasurer

Name Role Address
NEALY, REGINA Treasurer 4306 SW 21ST LANE, GAINESVILLE, FL 32607

Comptroller

Name Role Address
ROSS, AUGUST Comptroller 4008 SAN COURT, LABELLE, FL 33935

Chief Executive Officer

Name Role Address
ROSS, KIMBERLY Chief Executive Officer PO BOX 1214, CLEWISTON, FL 33440

Chief Operating Officer

Name Role Address
WILLIS, JACQUNETTIA Chief Operating Officer 4512 Springview Circle, Optional LABELLE, FL 33935

Manager

Name Role Address
WILKINS-HIGGINS, ESOPHIA Manager 4211 E Ellicott Street, Tampa, FL 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105605 ROSS DYNASTY CARES EXPIRED 2015-10-16 2020-12-31 No data 4008 SAN COURT AVENUE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 462 E. COWBOY WAY, UNIT #1, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2016-04-12 462 E. COWBOY WAY, UNIT #1, LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-06-22

Date of last update: 20 Jan 2025

Sources: Florida Department of State