Search icon

ROCKWOOD REAL ESTATE ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: ROCKWOOD REAL ESTATE ADVISORS LLC
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: 12 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M98000000874
FEI/EIN Number 582407679

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

Address: 301 EAST PINE STREET, SUITE 250, ORLANDO, FL, 32801, US
Mail Address: 555 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAGEE JOHN W Manager 301 EAST PINE ST., SUITE 250, ORLANDO, FL, 32801
PEPE DAVID S Manager 301 EAST PINE STREET, SUITE 250, ORLANDO, FL, 32801
MAGEE JOHN W Agent 301 EAST PINE STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100900006 DT2 ROCKWOOD LLC EXPIRED 2008-04-09 2013-12-31 - 555 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, US

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-06-16 ROCKWOOD REAL ESTATE ADVISORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-06-11 301 EAST PINE STREET, SUITE 250, ORLANDO, FL 32801 -
REINSTATEMENT 2010-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-11 301 EAST PINE STREET, SUITE 250, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-06-11 301 EAST PINE STREET, SUITE 250, ORLANDO, FL 32801 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-06-10 - -
LC AMENDMENT 2008-04-09 - -
LC NAME CHANGE 2007-12-07 DTZ ROCKWOOD DISPOSITION SERVICES LLC -

Documents

Name Date
LC Name Change 2010-06-16
REINSTATEMENT 2010-06-11
LC Amendment 2008-06-10
ANNUAL REPORT 2008-04-24
CORLCMMRES 2008-04-16
LC Amendment 2008-04-09
LC Name Change 2007-12-07
REINSTATEMENT 2007-12-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State