Search icon

ROCKSTAR LASHES LLC - Florida Company Profile

Company Details

Entity Name: ROCKSTAR LASHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKSTAR LASHES 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: 07 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L16000071180
FEI/EIN Number 81-2252831

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

Address: 601 N Lois Avenue, TAMPA, FL, 33609, US
Mail Address: 406 N Hubert Avenue, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON ANALISE Authorized Member 406 N Hubert Avenue, TAMPA, FL, 33609
Gibson Analise Agent 601 N Lois Avenue, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 601 N Lois Avenue, 25, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-04-10 601 N Lois Avenue, 25, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 601 N Lois Avenue, 25, TAMPA, FL 33609 -
LC AMENDMENT AND NAME CHANGE 2023-11-27 ROCKSTAR LASHES LLC -
REGISTERED AGENT NAME CHANGED 2019-04-24 Gibson, Analise -
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000086322 TERMINATED 1000000943959 HILLSBOROU 2023-02-17 2043-03-01 $ 800.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000023697 TERMINATED 1000000939930 HILLSBOROU 2023-01-06 2043-01-18 $ 2,760.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000640551 TERMINATED 1000000908909 HILLSBOROU 2021-12-03 2041-12-15 $ 956.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000196354 TERMINATED 1000000739382 HILLSBOROU 2017-03-31 2037-04-07 $ 2,440.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-10
LC Amendment and Name Change 2023-11-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-04-23
Florida Limited Liability 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State