Entity Name: | WARREN R. ROTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WARREN R. ROTH, 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. |
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: | 18 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2017 (8 years ago) |
Document Number: | L05000081700 |
FEI/EIN Number |
20-3329654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 GARNER CIRCLE EAST, CRAWFORDVILLE, FL, 32327 |
Mail Address: | 88 GARNER CIRCLE EAST, CRAWFORDVILLE, FL, 32327 |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH WARREN | Agent | 88 GARNER CIRCLE EAST, CRAWFORDVILLE, FL, 32327 |
ROTH WARREN R | Managing Member | 88 GARNER CIRCLE EAST, CRAWFORDVILLE, FL, 32327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000102095 | TRADING POST RENTALS | EXPIRED | 2013-10-16 | 2018-12-31 | - | 88 GARNER CIR E, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | ROTH, WARREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 88 GARNER CIRCLE EAST, CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State