Entity Name: | ROQUEMORE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 03 May 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Aug 2017 (7 years ago) |
Document Number: | M13000002826 |
FEI/EIN Number | 46-1365218 |
Address: | 100 Centerview Drive, Suite 325, Nashville, TN, 37214, US |
Mail Address: | 310 E I-30, Suite 200, Garland, TX, 75043, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Norwood Steve | Chief Executive Officer | 100 Centerview Drive, Nashville, TN, 37214 |
Name | Role | Address |
---|---|---|
Turnage Jennifer | President | 100 Centerview Drive, Nashville, TN, 37214 |
Name | Role | Address |
---|---|---|
Pollard Wesley | Chief Financial Officer | 100 Centerview Drive, Nashville, TN, 37214 |
Name | Role | Address |
---|---|---|
Primeritus Financial Services, Inc. | Manager | 100 Centerview Drive, Nashville, TN, 37214 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095099 | ROQUEMORE & ROQUEMORE | EXPIRED | 2013-09-25 | 2018-12-31 | No data | 329 OAKS TRAIL, SUITE 212, GARLAND, TX, 75043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-05 | 100 Centerview Drive, Suite 325, Nashville, TN 37214 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-02 | 100 Centerview Drive, Suite 325, Nashville, TN 37214 | No data |
LC STMNT OF RA/RO CHG | 2017-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-23 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-23 | 1201 HAYS STREET, Tallahassee, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2015-02-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-02 |
CORLCRACHG | 2017-08-23 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State