Search icon

ROOF DOCTORS, LLC - Florida Company Profile

Company Details

Entity Name: ROOF DOCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOF DOCTORS, 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: 04 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L05000002638
FEI/EIN Number 412157358

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

Address: 2740 SW Martin Downs Blvd, Palm City, FL, 34958, US
Mail Address: P.O. Box 467, Jensen Beach, FL, 34958, US
ZIP code: 34958
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SUNSET SYNDICATE, LLC Agent
SUNSET SYNDICATE, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164110 ROCKET ROOFERS ACTIVE 2020-12-28 2025-12-31 - PO BOX 467, JENSEN BEACH, FL, 34958
G17000001633 FLORIDA HOME REMODELERS EXPIRED 2017-01-05 2022-12-31 - 8184 QUARRY VIEW PL, MAUMEE, OH, 43537
G13000026003 CST CONTRACTORS EXPIRED 2013-03-15 2018-12-31 - 10762 PELICAN DR, WELLINGTON, FL, 33414
G13000026002 ROOF DOCTORS, LLC EXPIRED 2013-03-15 2018-12-31 - 10762 PELICAN DR., WELLINGTON, FL, 33414
G08162900240 BLUE STAR CONTRACTORS EXPIRED 2008-06-10 2013-12-31 - ROOF DOCTORS, LLC, 102 NE 2ND ST, STE 373, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-03 Sunset Syndicate, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 2740 SW Martin Downs Blvd, Palm City, FL 34958 -
LC STMNT OF RA/RO CHG 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 2740 SW Martin Downs Blvd, Palm City, FL 34958 -
CHANGE OF MAILING ADDRESS 2020-02-09 2740 SW Martin Downs Blvd, Palm City, FL 34958 -
LC STMNT OF RA/RO CHG 2018-11-16 - -
LC DISSOCIATION MEM 2017-10-26 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000320034 ACTIVE 2023001349CC 20THJUD CIR CHARLOTTE CTY FL 2024-05-06 2029-05-28 $22,147.20 CARL M DIETZ, 3996 E 3500 S ROAD, SAINT ANNE, IL 60964
J23000051078 ACTIVE 2020CA001122 14TH CIRCUIT, BAY CO FL 2022-12-12 2028-02-02 $59495.84 DUANE ODOM, 3818 DOLPHIN DR, PANAMA CITY, FL 32408

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-02-16
CORLCRACHG 2022-12-14
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-03
CORLCRACHG 2018-11-16
ANNUAL REPORT 2018-01-10
CORLCDSMEM 2017-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State