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. |
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 |
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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308757053 | 0420600 | 2005-03-01 | 16138 US HWY 54, LUTZ, FL, 33549 | |||||||||||||||||||||||||||||||||
|
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