Search icon

ADVANCED ROOFING OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED ROOFING OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED ROOFING OF CENTRAL FLORIDA, 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: 28 Jun 2005 (20 years ago)
Date of dissolution: 07 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: L05000063786
FEI/EIN Number 203079333

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

Mail Address: 1950 NW 22 STREET, FORT LAUDERDALE, FL, 33311, US
Address: 200 NORTHSTAR COURT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNAHRENS ROBERT P Manager 1950 NW 22 STREET, FT. LAUDERDALE, FL, 33311
KORNAHRENS KEVIN Agent 1950 NW 22 STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 200 NORTHSTAR COURT, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2015-04-27 KORNAHRENS, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1950 NW 22 STREET, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-01-04 200 NORTHSTAR COURT, SANFORD, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State