Search icon

ROACH CONSTRUCTION, LLC

Company Details

Entity Name: ROACH CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L06000035010
FEI/EIN Number 204647509
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

Agent

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

Managing Member

Name Role Address
ROACH WAYNE HJR Managing Member 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 No data 5001 49TH STREET N, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 3443 100th Av.N, PinellasPark, FL 33782 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 3443 100th Av.N, PinellasPark, FL 33782 No data
CHANGE OF MAILING ADDRESS 2017-01-03 3443 100th Av.N, PinellasPark, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2015-01-04 ROACH, WAYNE H, JR No data
REINSTATEMENT 2015-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2013-12-06 No data No data
LC AMENDMENT 2011-07-27 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State