Search icon

ROCKLEDGE RESERVE, LLC - Florida Company Profile

Company Details

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

ROCKLEDGE RESERVE, 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: 01 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L16000043105
FEI/EIN Number 83-4218584

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

Address: 261 Minorca Beach Way, New Smyrna Beach, FL, 32169, US
Mail Address: 261 Minorca Beach Way, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JEFFREY C Manager 261 Minorca Beach Way, New Smyrna Beach, FL, 32169
LAGOD LYNN Manager 258 HIDDEN LAKE COURT, MARIETTA, GA, 30068
Johnson Michael mana 4020 NE 17th ave, Oakland Park, FL, 33334
Johnson James mana 1382 Oakford /rd, Sarasota, FL, 34240
JOHNSON JEFFREY C Agent 261 Minorca Beach Way, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 261 Minorca Beach Way, #702, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 261 Minorca Beach Way, #702, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2023-01-20 261 Minorca Beach Way, #702, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 261 Minorca Beach Way, #702, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2017-09-28 JOHNSON, JEFFREY C -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State