Entity Name: | ROCKET POWER OPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Aug 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | M19000008124 |
FEI/EIN Number | 832858359 |
Address: | 999 W. Big Beaver Road, Troy, MI, 48084, US |
Mail Address: | 999 W. Big Beaver Road, Troy, MI, 48084, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MacEachern Ayla | Busi | 9000 CROW CANYON RD., DANVILLE, CA, 94506 |
Name | Role | Address |
---|---|---|
Williams Vanessa | Assi | 999 W. Big Beaver Road, Troy, MI, 48084 |
Sementkowski Nicole | Assi | 999 W. Big Beaver Road, Troy, MI, 48084 |
Name | Role | Address |
---|---|---|
Quigley Peter | President | 999 W. Big Beaver Road, Troy, MI, 48084 |
Name | Role | Address |
---|---|---|
Polehna James | Secretary | 999 W. Big Beaver Road, Troy, MI, 48084 |
Name | Role | Address |
---|---|---|
Orsini Michael | Treasurer | 999 W. Big Beaver Road, Troy, MI, 48084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 999 W. Big Beaver Road, Troy, MI 48084 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 999 W. Big Beaver Road, Troy, MI 48084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-10-04 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-14 |
Foreign Limited | 2019-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State