Entity Name: | ROTON USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROTON USA, 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: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000030685 |
FEI/EIN Number |
201037183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1883 INLET COVE CT., FLEMING ISLAND, FL, 32003, US |
Mail Address: | P. O. BOX 9240, FLEMING ISLAND, FL, 32006, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEMAN GEORGE RDR. | Manager | 1883 INLET COVE CT., FLEMING ISLAND, FL, 32003 |
WHITEMAN GEORGE RDR | Agent | 1883 INLET COVE CT, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | WHITEMAN, GEORGE R, DR | - |
REINSTATEMENT | 2014-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 1883 INLET COVE CT., FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-09 | 1883 INLET COVE CT, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2008-02-18 | 1883 INLET COVE CT., FLEMING ISLAND, FL 32003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-17 |
REINSTATEMENT | 2014-07-16 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State