Entity Name: | GREAT ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT 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. |
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 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000123082 |
FEI/EIN Number |
203981432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 Spring Lakes Blvd., Bradenton, FL, 34210, US |
Mail Address: | 16004 Ridgewood Drive, Homer Glen, IL, 60491, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREAT ROOFING LLC, ILLINOIS | LLC_02545896 | ILLINOIS |
Name | Role | Address |
---|---|---|
Sterba Thomas J | Manager | 302 Spring Lakes Blvd., Bradenton, FL, 34210 |
Sterba Michael T | Manager | 302 Spring Lakes Blvd., Bradenton, FL, 34210 |
Sterba Thomas J | Agent | 302 Spring Lakes Blvd., Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 302 Spring Lakes Blvd., Bradenton, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-07 | Sterba, Thomas J | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 302 Spring Lakes Blvd., Bradenton, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 302 Spring Lakes Blvd., Bradenton, FL 34210 | - |
CANCEL ADM DISS/REV | 2008-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State