Search icon

ROSEHILL HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: ROSEHILL HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEHILL HOLDINGS I, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2016 (9 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L16000091166
FEI/EIN Number 81-2662334

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

Address: 5922 Main Street, New Port Richey, FL, 34652, US
Mail Address: PO Box 1048, ST PETERSBURG, FL, 33701, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW KATHRYN Manager 1128 3RD ST N, ST PETERSBURG, FL, 33701
SHAW DAVID Authorized Member 1128 3RD ST N, ST PETERSBURG, FL, 33701
MURPHY COLIN Authorized Member 4700 MILLENIA BLVD, ORLANDO, FL, 32839
Shaw Kathryn Authorized Member 1128 3rd St N, St Petersburg, FL, 33701
Jan Marie Doughty CPA, LLC Agent 3000 North Atlantic Avenue, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5922 Main Street, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Jan Marie Doughty CPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3000 North Atlantic Avenue, Suite 208, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2017-04-05 5922 Main Street, New Port Richey, FL 34652 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State