Search icon

ROCK VEGAS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: ROCK VEGAS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK VEGAS LIMITED LIABILITY COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000305854
FEI/EIN Number 84-3667325

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

Address: 916 Florida Ave, Cocoa, FL, 32922, US
Mail Address: 916 Florida Ave, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM DAVID M Manager 1862 BARRINGTON CIRCLE, ROCKLEDGE, FL, 32955
Ingram David M Manager 1862 BARRINGTON CIRCLE, ROCKLEDGE, FL, 32955
Morse Donnie J Agent 2572 Kefauver St, Melbourne, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010787 2 ANGRY WIVES PUB & EATERY ACTIVE 2020-01-23 2025-12-31 - 3826 MURRELL ROAD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2572 Kefauver St, Melbourne, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 916 Florida Ave, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2022-03-11 916 Florida Ave, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Morse, Donnie J -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000556813 ACTIVE 1000000938396 BREVARD 2022-12-07 2032-12-14 $ 1,076.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000556771 ACTIVE 1000000938387 BREVARD 2022-12-07 2042-12-14 $ 1,838.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000132029 ACTIVE 1000000918426 BREVARD 2022-03-11 2042-03-15 $ 16,338.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000513642 ACTIVE 1000000903596 BREVARD 2021-10-01 2041-10-06 $ 23,016.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000233415 ACTIVE 1000000887949 BREVARD 2021-05-05 2041-05-12 $ 18,629.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000085815 ACTIVE 1000000878053 BREVARD 2021-02-19 2031-02-24 $ 460.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000085807 ACTIVE 1000000878052 BREVARD 2021-02-19 2041-02-24 $ 33,207.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-09-29
CORLCDSMEM 2021-08-27
Florida Limited Liability 2019-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9659978401 2021-02-17 0455 PPS 3826 Murrell Rd, Rockledge, FL, 32955-4741
Loan Status Date 2022-08-04
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-4741
Project Congressional District FL-08
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7626347300 2020-04-30 0455 PPP 3826 Murell Rd, ROCKLEDGE, FL, 32955-4741
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24780
Loan Approval Amount (current) 24780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCKLEDGE, BREVARD, FL, 32955-4741
Project Congressional District FL-08
Number of Employees 24
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25069.1
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State