Search icon

ROCCANTI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ROCCANTI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCCANTI PROPERTIES 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: 13 Aug 2018 (7 years ago)
Document Number: L18000192801
FEI/EIN Number 831558546

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

Address: 14434 Pine Cone Trl, Clermont, FL, 34711, US
Mail Address: 14434 Pine Cone Trl, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roccanti Richard J Managing Member 14434 Pine Cone Trl, Clermont, FL, 34711
ROCCANTI KIMBERLY R Managing Member 14434 Pine Cone Trl, Clermont, FL, 34711
Roccanti Daniel J Managing Member 13456 Aquiline Rd, Jacksonville, FL, 32224
SNOWDEN MICHAELA R Managing Member 14434 Pine Cone Trl, Clermont, FL, 34711
ROCCANTI Richard Agent 14434 Pine Cone Trl, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1620 Gullberry Pl, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2025-01-17 1620 Gullberry Pl, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1620 Gullberry Pl, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 14434 Pine Cone Trl, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 14434 Pine Cone Trl, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-02-02 14434 Pine Cone Trl, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-02-02 ROCCANTI, Richard -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-03
Florida Limited Liability 2018-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State