Entity Name: | ROCKET GROWTH PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Sep 2021 (3 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | L21000394462 |
FEI/EIN Number | 87-2520665 |
Address: | 1035 3RD AVE S UNIT 418, NAPLES, FL, 34102, US |
Mail Address: | 1035 3RD AVE S UNIT 418, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOMANECKY MARK SR | Agent | 1035 3RD AVE S UNIT 418, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
KOMANECKY MARK SR | Manager | 1035 3RD AVE S UNIT 418, NAPLES, FL, 34102 |
STOKES DIANE | Manager | 106 TAYLOR FARM RD., BOXBORO, MA, 01719 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 1035 3RD AVE S UNIT 418, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 1035 3RD AVE S UNIT 418, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 1035 3RD AVE S UNIT 418, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 |
ANNUAL REPORT | 2022-04-08 |
Florida Limited Liability | 2021-09-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State