Search icon

ROYAL CROWN ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL CROWN ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL CROWN ROOFING, 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: 29 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000031058
FEI/EIN Number 810667944

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

Address: 52 PRINCE MICHAEL LANE, PALM COAST, FL, 32164
Mail Address: 52 PRINCE MICHAEL LANE, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDELL DAVID A Managing Member 52 PRINCE MICHAEL LANE, PALM COAST, FL, 32164
David Waddell A Agent 52 Prince Michael Lane, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 52 Prince Michael Lane, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2013-04-29 David, Waddell A -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-01-03 52 PRINCE MICHAEL LANE, PALM COAST, FL 32164 -
LC AMENDMENT 2006-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 52 PRINCE MICHAEL LANE, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000516703 LAPSED 10-7066-CO39 CTY. CT. 6TH JUD. PINELLAS FL 2011-05-11 2016-08-11 $11,563.98 BRADCO SUPPLY CORPORATION, 6944 N US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-11-12
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2007-01-03
Reg. Agent Resignation 2006-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State