Search icon

JAMES ROACH ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JAMES ROACH ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES ROACH ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2006 (18 years ago)
Document Number: L04000065176
FEI/EIN Number 202840640

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

Address: 243 W Sabal Palm Place, Longwood, FL, 32779, US
Mail Address: 243 W SABAL PALM PLACE, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES A ROACH Agent 243 W Sabal Palm Place, Longwood, FL, 32779
Roach James A Owne 243 W Sabal Palm Place, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105776 SANFORD ROSE ASSOCIATES - TAMPA ACTIVE 2018-09-26 2028-12-31 - 243 W SABAL PALM PLACE, LONGWOOD, FL, 32779
G10000074235 SANFORD ROSE ASSOCIATES - ORLANDO EXPIRED 2010-08-12 2015-12-31 - 4767 NEW BROAD ST, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 243 W Sabal Palm Place, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-03-10 243 W Sabal Palm Place, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 243 W Sabal Palm Place, Longwood, FL 32779 -
REINSTATEMENT 2006-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-16 JAMES A ROACH -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State