Entity Name: | ROOF USA (FL) LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROOF USA (FL) LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 09 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2023 (2 years ago) |
Document Number: | L03000003382 |
FEI/EIN Number |
371455070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17300 NICASIO JAY AVE., BROOKSVILLE, FL, 34614, US |
Mail Address: | 17300 NICASIO JAY AVE., BROOKSVILLE, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELL CATHLEEN M | Managing Member | 3761 EAST LAKE ROAD, DUNKIRK, NY, 14048 |
FARRELL ROBERT A | Managing Member | 3761 EAST LAKE ROAD, DUNKIRK, NY, 14048 |
Farrell Mark E | Managing Member | 3761 East Lake Rd, Dunkirk, NY, 14048 |
Farrell Michelle | Assi | 17300 NICASIO JAY AVE., BROOKSVILLE, FL, 34614 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000110249 | ROOF USA | EXPIRED | 2016-10-10 | 2021-12-31 | - | 23 N 35TH AVE., PHOENIX, AZ, 85009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-09 | - | - |
LC STMNT OF RA/RO CHG | 2014-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 17300 NICASIO JAY AVE., BROOKSVILLE, FL 34614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-30 | 17300 NICASIO JAY AVE., BROOKSVILLE, FL 34614 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000995475 | TERMINATED | 1000000379353 | LEON | 2012-12-07 | 2022-12-14 | $ 354.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-09 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-06 |
CORLCRACHG | 2014-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State