Search icon

GREAT ROOFING LLC - Florida Company Profile

Headquarter

Company Details

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.
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 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

Links between entities

Type Company Name Company Number State
Headquarter of GREAT ROOFING LLC, ILLINOIS LLC_02545896 ILLINOIS

Key Officers & Management

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

Events

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 - -

Documents

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