Entity Name: | ROCKY AUTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCKY AUTO 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. |
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: | 17 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | L17000062207 |
FEI/EIN Number |
82-0901394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2399 US 1, Mims, FL, 32754, US |
Mail Address: | 2399 US 1, Mims, FL, 32754, US |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANABRIA JOEL N | President | 3742 Seminole DRIVE, Orlando, FL, 32812 |
ROSARIO-CINGOZ MILAGROS | Manager | 3742 SEMINOLE DR, ORLANDO, FL, 32812 |
SANABRIA JOEL N | Agent | 3742 Seminole Drive, Orlando, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-02 | 3742 Seminole Drive, Orlando, FL 32812 | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 2399 US 1, Mims, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 2399 US 1, Mims, FL 32754 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | SANABRIA, JOEL N | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000474294 | ACTIVE | 05-2023-CC-018449 | BREVARD COUNTY COURT | 2024-06-13 | 2029-07-31 | $41,900.70 | ORLANDO CREDIT UNION, 945 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 |
J20000064176 | TERMINATED | 1000000856492 | ORANGE | 2020-01-21 | 2040-01-29 | $ 411.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-16 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-10-05 |
LC Amendment | 2019-09-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
Florida Limited Liability | 2017-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5995339002 | 2021-05-22 | 0491 | PPP | 3320 Callerton Rd, Clermont, FL, 34714-5098 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State