Search icon

ROSEWATER SPORTS AND ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: ROSEWATER SPORTS AND ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEWATER SPORTS AND ENTERTAINMENT, 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: 27 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L16000232262
FEI/EIN Number 81-4821235

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

Address: 5150 Palm Valley Road, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 5150 Palm Valley Road, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shealy Terri Agent 13803 Weeping Willow Way, Jacksonville, FL, 32224
ROSEWATER, INC. Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 5150 Palm Valley Road, #107, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2020-06-01 5150 Palm Valley Road, #107, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2020-06-01 Shealy, Terri -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 13803 Weeping Willow Way, Jacksonville, FL 32224 -
LC NAME CHANGE 2017-12-27 ROSEWATER SPORTS AND ENTERTAINMENT, LLC -
LC NAME CHANGE 2017-08-15 CZ SPORTS AND ENTERTAINMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
LC Name Change 2017-12-27
LC Name Change 2017-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State