Entity Name: | HOLY ROCK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 09 Mar 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000054689 |
FEI/EIN Number | 82-0869387 |
Address: | 24936 Laurel Ridge Drive, Lutz, FL 33559 |
Mail Address: | 24936 Laurel Ridge Drive, Lutz, FL 33559 |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weis, David | Agent | 24936 Laurel Ridge Drive, Lutz, FL 33559 |
Name | Role | Address |
---|---|---|
WEIS, DAVID | Manager | 24936 LAUREL RIDGE DRIVE, LUTZ, FL 33559 UN |
Weis, Anabel | Manager | 24936 Laurel Ridge Drive, Lutz, FL 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 24936 Laurel Ridge Drive, Lutz, FL 33559 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 24936 Laurel Ridge Drive, Lutz, FL 33559 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Weis, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 24936 Laurel Ridge Drive, Lutz, FL 33559 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000400596 | TERMINATED | 19 CA 003482-1 | HILLSBOROUGH CO | 2019-06-06 | 2024-06-10 | $41,198.92 | STRATEGO FALCON PROPERTIES, LLC, 2875 NE 91ST STREET, SUITE 601, AVENTURA, FLORIDA 33180 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-06-29 |
AMENDED ANNUAL REPORT | 2021-06-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
Florida Limited Liability | 2017-03-09 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State