Search icon

ROQUEMORE HOLDINGS, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Norwood Steve Chief Executive Officer 100 Centerview Drive, Nashville, TN, 37214

President

Name Role Address
Turnage Jennifer President 100 Centerview Drive, Nashville, TN, 37214

Chief Financial Officer

Name Role Address
Pollard Wesley Chief Financial Officer 100 Centerview Drive, Nashville, TN, 37214

Manager

Name Role Address
Primeritus Financial Services, Inc. Manager 100 Centerview Drive, Nashville, TN, 37214

Fictitious Names

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

Events

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

Documents

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