Search icon

INDEPENDENT ROOFING SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: INDEPENDENT ROOFING SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDEPENDENT ROOFING SUPPLY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000054124
FEI/EIN Number 562472079

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

Address: 6345 Markham Woods Rd, Lake Mary, FL, 32746, US
Mail Address: 6345 Markham Woods Rd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STISKIN RICHARD A Managing Member 3865 NORTH LAKE ORLANDO PARKWAY, ORLANDO, FL, 32808
BOOTH DENNIS M Manager 6345 Markham Woods Rd, Lake Mary, FL, 32746
BOOTH DENNIS Agent 6345 Markham Woods Rd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 6345 Markham Woods Rd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-04-29 6345 Markham Woods Rd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 6345 Markham Woods Rd, Lake Mary, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2012-04-06 INDEPENDENT ROOFING SUPPLY, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-06 BOOTH, DENNIS -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-14
LC Amendment and Name Change 2012-04-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State