Search icon

ROACH CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ROACH CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROACH CONSTRUCTION, 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: 04 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L06000035010
FEI/EIN Number 204647509

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

Address: 3443 100th Av.N, PinellasPark, FL, 33782, US
Mail Address: 3443 100th Av.N, PinellasPark, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH WAYNE HJR Managing Member 3443 100th Av.N, PinellasPark, FL, 33782
ROACH WAYNE HJR Agent 3443 100th Av.N, PinellasPark, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142302 RESTORATION KINGS CONSTRUCTION ACTIVE 2024-11-21 2029-12-31 - 5001 49TH STREET N, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 3443 100th Av.N, PinellasPark, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 3443 100th Av.N, PinellasPark, FL 33782 -
CHANGE OF MAILING ADDRESS 2017-01-03 3443 100th Av.N, PinellasPark, FL 33782 -
REGISTERED AGENT NAME CHANGED 2015-01-04 ROACH, WAYNE H, JR -
REINSTATEMENT 2015-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-12-06 - -
LC AMENDMENT 2011-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-05
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-18
AMENDED ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308757053 0420600 2005-03-01 16138 US HWY 54, LUTZ, FL, 33549
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-01
Emphasis L: FALL
Case Closed 2008-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State