Entity Name: | ROTEM FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROTEM FL 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: | 18 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L18000125275 |
FEI/EIN Number |
830589361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JONATHAN G SHORE, CPA GIBGOT WILLENBAC, 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, US |
Mail Address: | C/O JONATHAN G SHORE, CPA GIBGOT WILLENBAC, 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORE JONATHAN GCPA | CPA | C/O JONATHAN G SHORE, CPA GIBGOT WILLENBAC, GREAT NECK, NY, 11023 |
OLEZKI EREZ | Authorized Member | 2755 E. OAKLAND PARK BLVD, FORT LAUDERDALE, 33306 |
OLIZKY SHIRA | Authorized Member | 2755 E. OAKLAND PARK BLVD, FORT LAUDERDALE, 33306 |
SHORE JONATHAN GCPA | Agent | 2755 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | C/O JONATHAN G SHORE, CPA GIBGOT WILLENBACHER & CO., 310 EAST SHORE ROAD, SUITE 311, GREAT NECK, NY 11023 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | C/O JONATHAN G SHORE, CPA GIBGOT WILLENBACHER & CO., 310 EAST SHORE ROAD, SUITE 311, GREAT NECK, NY 11023 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | SHORE, JONATHAN G, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 2755 E. OAKLAND PARK BLVD., ste 301, FORT LAUDERDALE, FL 33306 | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-15 |
Florida Limited Liability | 2018-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State