Search icon

ROCKIN' K SOD, LLC - Florida Company Profile

Company Details

Entity Name: ROCKIN' K SOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKIN' K SOD, 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: 02 Jan 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L20000009718
FEI/EIN Number 84-4115604

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

Address: 4780 Cypress Creek Ranch Rd, SAINT CLOUD, FL, 34771, US
Mail Address: 4780 Cypress Creek Rd., SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERSEY PAUL K President 4780 Cypress Creek Ranch Rd, SAINT CLOUD, FL, 34771
KERSEY KELLY L Vice President 4780 Cypress Creek Ranch Rd, SAINT CLOUD, FL, 34771
Kersey Dustin C Manager 4465 Cypress DR, SAINT CLOUD, FL, 34772
KERSEY Kelly L Agent 4780 Cypress Creek Ranch Rd, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 4780 Cypress Creek Ranch Rd, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-04-06 4780 Cypress Creek Ranch Rd, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 4780 Cypress Creek Ranch Rd, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2021-01-09 KERSEY, Kelly L -
LC DISSOCIATION MEM 2020-12-11 - -
LC NAME CHANGE 2020-06-03 ROCKIN' K SOD, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-10
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-09
CORLCDSMEM 2020-12-11
LC Name Change 2020-06-03
Florida Limited Liability 2020-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State