Search icon

C ROTH FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: C ROTH FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C ROTH FAMILY, 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: 01 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L06000011322
FEI/EIN Number 208035001

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

Address: 425 York St, Gulf Breeze, FL, 32561, US
Mail Address: 425 York St, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH DANA Manager 425 YORK STREET, GULF BREEZE, FL, 32561
ROTH DANA A Agent 425 YORK STREET, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 425 YORK STREET, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 425 York St, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2024-01-08 425 York St, Gulf Breeze, FL 32561 -
REINSTATEMENT 2023-12-12 - -
REGISTERED AGENT NAME CHANGED 2023-12-12 ROTH, DANA A -
LC AMENDMENT AND NAME CHANGE 2023-12-12 C ROTH FAMILY, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
LC Amendment 2024-01-17
LC Amendment and Name Change 2023-12-12
Reinstatement 2023-12-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State