Search icon

ROCCA CENTRAL PARK LLC - Florida Company Profile

Company Details

Entity Name: ROCCA CENTRAL PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCCA CENTRAL PARK 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: 04 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: L18000235780
FEI/EIN Number 61-1904196

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

Address: 4106 12th St W, LEHIGH ACRES, FL, 33971, US
Mail Address: 4106 12th St W, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLANTES ALVA JOSE G Manager 4106 12th St W, LEHIGH ACRES, FL, 33971
SCHMIDT ALVAREZ LUCERO C Manager 4106 12th St W, LEHIGH ACRES, FL, 33971
COLLANTES SCHMIDT MILAGROS DE FA Authorized Member 4106 12th St W, LEHIGH ACRES, FL, 33971
COLLANTES SCHMIDT JOSE RAUL Authorized Member 4106 12TH ST W, LEHIGH ACRES, FL, 33971
COLLANTES ALVA JOSE G Agent 4106 12th St W, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 COLLANTES ALVA, JOSE GUILLERMO -
LC AMENDMENT 2021-07-06 - -
CHANGE OF MAILING ADDRESS 2020-05-22 4106 12th St W, LEHIGH ACRES, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 4106 12th St W, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2020-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 4106 12th St W, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
LC Amendment 2021-07-06
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-05-22
Florida Limited Liability 2018-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State