Search icon

ROCO IMPORT EXPORT LLC - Florida Company Profile

Company Details

Entity Name: ROCO IMPORT EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCO IMPORT EXPORT 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: 23 Apr 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: L18000097981
FEI/EIN Number 26-1611587

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

Address: 400 64th Ave, St Pete Beach, FL, 33709, US
Mail Address: 400 64th Ave, St Pete Beach, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTZ BERNIE Manager 400 64th Ave, St Pete Beach, FL, 33709
LUTZ BERNIE Agent 400 64th Ave, St Pete Beach, FL, 33709

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 420 64th Ave, 507, St Pete Beach, FL 33709 -
CHANGE OF MAILING ADDRESS 2025-01-29 420 64th Ave, 507, St Pete Beach, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 420 64th Ave, 507, St Pete Beach, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 400 64th Ave, 1001, St Pete Beach, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 400 64th Ave, 1001, St Pete Beach, FL 33709 -
CHANGE OF MAILING ADDRESS 2024-01-30 400 64th Ave, 1001, St Pete Beach, FL 33709 -
REGISTERED AGENT NAME CHANGED 2020-02-06 LUTZ, BERNIE -
CONVERSION 2018-04-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000181159

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-17
Florida Limited Liability 2018-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State