Entity Name: | ROLLING MILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M07000000120 |
FEI/EIN Number |
522040043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 3710 BUCKEYE ST., STE. 100, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
TILLMAN I. C. J | Member | 7 POND CREEK LANE, WEST CAPE MAY, NJ, 08204 |
TILLMAN JACALYN M | Agent | 1340 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | TILLMAN, JACALYN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1340 BAYSHORE BLVD, UNIT 102, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2009-10-22 | 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001115857 | LAPSED | 502010CA027443XXXXMBAD | 15TH JUDICIAL CIRCUIT | 2013-02-12 | 2018-06-14 | $22,159.79 | ROLLING MILL, LLC, 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State