Entity Name: | ROCO12, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 15 Sep 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000156986 |
FEI/EIN Number | 47-5103378 |
Address: | 1582 CROWN ST, PORT ST LUCIE, FL 34983 |
Mail Address: | 1582 CROWN ST, PORT ST LUCIE, FL 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berthold, Peter Herbert | Agent | 1582 CROWN ST, PORT ST LUCIE, FL 34983 |
Name | Role | Address |
---|---|---|
BERTHOLD, PETER, Sr. | Authorized Member | 1582 CROWN ST, PORT ST LUCIE, FL 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Berthold, Peter Herbert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1582 CROWN ST, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 1582 CROWN ST, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 1582 CROWN ST, PORT ST LUCIE, FL 34983 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-11 |
Florida Limited Liability | 2015-09-15 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State