Entity Name: | ROSE HPC BIDCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Aug 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Aug 2019 (5 years ago) |
Document Number: | M12000006593 |
FEI/EIN Number | 80-0849634 |
Address: | c/o Paccor NA, Inc., 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024, US |
Mail Address: | c/o Paccor NA, Inc., 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Bergner Klaus Dieter | Manager | c/o Paccor NA, Inc., Excelsior Springs, MO, 64024 |
Desvignes Cecile | Manager | c/o Paccor NA, Inc., Excelsior Springs, MO, 64024 |
Hollyhead Andy | Manager | c/o Paccor NA, Inc., Excelsior Springs, MO, 64024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-08-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | c/o Paccor NA, Inc., 1701 Johnson Industrial Drive, Excelsior Springs, MO 64024 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | c/o Paccor NA, Inc., 1701 Johnson Industrial Drive, Excelsior Springs, MO 64024 | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-08-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
Foreign Limited | 2012-11-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State