Search icon

ROCKWELL PROPERTY INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: ROCKWELL PROPERTY INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROCKWELL PROPERTY INVESTORS, 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: 18 Aug 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: L17000177752
FEI/EIN Number 82-2557396

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

Address: 4111 ANDOVER RD STE 110W, BLOOMFIELD HILLS, MI 48302
Mail Address: 4111 ANDOVER RD STE 110W, BLOOMFIELD HILLS, MI 48302
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1718830 4111 ANDOVER ROAD, SUITE 110W, BLOOMFIELD HILLS, MI, 48302 4111 ANDOVER ROAD, SUITE 110W, BLOOMFIELD HILLS, MI, 48302 248 489 4333

Filings since 2017-10-24

Form type D
File number 021-297274
Filing date 2017-10-24
File View File

Key Officers & Management

Name Role Address
VOSOTAS, DANIEL J Agent 771 NE MARINE DR, BOCA RATON, FL 32301
VOSOTAS, JAMES Manager 4111 ANDOVER RD STE 110W, BLOOMFIELD HILLS, MI 48302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 VOSOTAS, DANIEL J -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 771 NE MARINE DR, BOCA RATON, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-22
Florida Limited Liability 2017-08-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State