Search icon

ROCKWELL FINANCIAL GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROCKWELL FINANCIAL GROUP, L.L.C.
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: 06 Mar 2008 (17 years ago)
Date of dissolution: 25 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: M08000001184
FEI/EIN Number 202303617

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

Address: 66 LANCASTER ROAD, DEDHAM, MA, 02026
Mail Address: 66 LANCASTER ROAD, DEDHAM, MA, 02026
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MARHOEFER SCOTT WCPA Manager 301 N. FERN CREEK AVENUE #B, ORLANDO, FL, 32803
Greene Randall B Agent 201 Trismen Terrace, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000401211. CONVERSION NUMBER 100000243681
LC AMENDMENT 2021-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 66 LANCASTER ROAD, DEDHAM, MA 02026 -
CHANGE OF MAILING ADDRESS 2021-07-27 66 LANCASTER ROAD, DEDHAM, MA 02026 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Greene, Randall B -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 201 Trismen Terrace, Winter Park, FL 32789 -

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 Apr 2025

Sources: Florida Department of State