Entity Name: | ROSELAND ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Aug 2019 (6 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: | L19000197869 |
FEI/EIN Number | 84-2622014 |
Address: | 11510 STONEVILLE CT, Springhill, FL 34609 |
Mail Address: | 11510 STONEVILLE CT SPRING HILL, FL 34609, Springhill, FL 34609 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLISCO, LAWRENCE | Agent | 11510 STONEVILLE CT, SPRINGHILL, FL 34609 |
Name | Role | Address |
---|---|---|
PLISCO, LAWRENCE L, JR. | PRIN | 11510 STONEVILLE CT, SPRING HILL, FL 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 11510 STONEVILLE CT, Springhill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 11510 STONEVILLE CT, Springhill, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | PLISCO, LAWRENCE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 11510 STONEVILLE CT, SPRINGHILL, FL 34609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
Florida Limited Liability | 2019-08-02 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State