Search icon

WARREN R. ROTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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