Search icon

GIVEACROC, LLC - Florida Company Profile

Company Details

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

GIVEACROC, 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: 22 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L15000108566
FEI/EIN Number 81-1317688

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

Address: 702 W Fischer Cir, Sebastian, FL, 32958, US
Mail Address: 702 W Fischer Cir, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Vincent r Authorized Member 702 W Fischer Cir, Sebastian, FL, 32958
ROSE CHERIE REsq. Vice President 702 W Fischer Cir, Sebastian, FL, 32958
ROSE VINCENT R Agent 702 W Fischer Cir, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 702 W Fischer Cir, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2025-01-16 702 W Fischer Cir, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 702 W Fischer Cir, Sebastian, FL 32958 -
LC NAME CHANGE 2023-05-04 GIVEACROC, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 61251 TRES COYOTES TRL, MONTROSE, CO 81403 -
CHANGE OF MAILING ADDRESS 2022-03-03 61251 TRES COYOTES TRL, MONTROSE, CO 81403 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-18
LC Name Change 2023-05-04
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State