Search icon

ROCKING OX COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ROCKING OX COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKING OX COMPANY 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: 14 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L15000155934
FEI/EIN Number 47-5044471

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

Address: 6920 1st ST SW, VERO BEACH, FL, 32968, US
Mail Address: 6920 1st ST SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX CAMERON Owne 6920 1st st SW, VERO BEACH, FL, 32968
Cox Ashley M Manager 6920 1st Street Southwest, Vero Beach, FL, 32968
COX CAMERON Agent 6920 1st ST SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074137 ROCKING OX COMPANY ACTIVE 2023-06-20 2028-12-31 - 6920 1ST ST SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-06-21 ROCKING OX COMPANY LLC -
REINSTATEMENT 2022-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 6920 1st ST SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 6920 1st ST SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2019-06-18 6920 1st ST SW, VERO BEACH, FL 32968 -
REINSTATEMENT 2016-10-16 - -
REGISTERED AGENT NAME CHANGED 2016-10-16 COX, CAMERON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-06
LC Name Change 2022-06-21
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-16
Florida Limited Liability 2015-09-14

Date of last update: 02 May 2025

Sources: Florida Department of State