Search icon

XROC ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: XROC ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XROC ASSOCIATES, 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: 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: 04 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000001243
FEI/EIN Number 593568521

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

Address: 1900 TARPON LANE #201, VERO BEACH, FL, 32960
Mail Address: 1900 TARPON LANE #201, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKHILL JOHN E Manager 1900 TARPON LANE #201, VERO BEACH, FL, 32960
ROCKHILL KAREN Managing Member 1900 TARPON LANE #201, VERO BEACH, FL, 32960
GROTTICELLI SABER Managing Member 7805 SE 170 RUTLEDGE STREET, THE VILLAGES, FL, 32162
ROCKHILL JOHN E Agent 1900 TARPON LANE #201, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 1900 TARPON LANE #201, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2012-02-23 1900 TARPON LANE #201, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 1900 TARPON LANE #201, VERO BEACH, FL 32960 -
LC NAME CHANGE 2008-07-16 XROC ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-09
LC Name Change 2008-07-16
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State