Entity Name: | R ROGOLOOK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Oct 2019 (5 years ago) |
Document Number: | L19000265233 |
FEI/EIN Number | 84-3684283 |
Address: | 536 N. Halifax Avenue, Daytona Beach, FL, 32118, US |
Mail Address: | 536 N. Halifax Avenue, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lukasz Rogowski | Agent | 536 N. Halifax Avenue, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
ROGOWSKI LUKASZ | Manager | 536 N. Halifax Avenue, Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122384 | ROGOLOOK | EXPIRED | 2019-11-14 | 2024-12-31 | No data | 5415 LAKE HOWELL # 228, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Lukasz, Rogowski | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-23 | 536 N. Halifax Avenue, Suite 101, Daytona Beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 536 N. Halifax Avenue, Suite 101, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 536 N. Halifax Avenue, Suite 101, Daytona Beach, FL 32118 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-09-23 |
Reg. Agent Resignation | 2024-08-20 |
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-10-20 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State