Search icon

ROCKWELL FINANCIAL GROUP, L.L.C.

Company Details

Entity Name: ROCKWELL FINANCIAL GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 06 Mar 2008 (17 years ago)
Date of dissolution: 25 Aug 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 25 Aug 2023 (a year ago)
Document Number: M08000001184
FEI/EIN Number 202303617
Address: 66 LANCASTER ROAD, DEDHAM, MA, 02026
Mail Address: 66 LANCASTER ROAD, DEDHAM, MA, 02026
Place of Formation: NEVADA

Agent

Name Role Address
Greene Randall B Agent 201 Trismen Terrace, Winter Park, FL, 32789

Manager

Name Role Address
MARHOEFER SCOTT WCPA Manager 301 N. FERN CREEK AVENUE #B, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000401211. CONVERSION NUMBER 100000243681
LC AMENDMENT 2021-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 66 LANCASTER ROAD, DEDHAM, MA 02026 No data
CHANGE OF MAILING ADDRESS 2021-07-27 66 LANCASTER ROAD, DEDHAM, MA 02026 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 Greene, Randall B No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 201 Trismen Terrace, Winter Park, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000610232 TERMINATED CACE-11-030984-02 17TH JUDICIAL BROWARD COUNTY 2015-10-09 2021-09-15 $103,807.42 SHAWN NORFLEET C/O KENNETH D. COOPER, 400 S. E. 8TH STREET, FORT LAUDERDALE, FL. 33316

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-10
LC Amendment 2021-07-27
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State