Entity Name: | LOUIS MUNI ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOUIS MUNI 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. |
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: | 27 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000095176 |
FEI/EIN Number |
46-5030517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 Ball St, New Smyrna Beach, FL, 32168, US |
Mail Address: | 507 Ball St., New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNI JOSEPH V | Authorized Member | 507 BALL STREET, NEW SMYRNA BEACH, FL, 32168 |
MUNI JOSEPH V | Agent | 507 BALL ST., NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | MUNI, JOSEPH V | - |
REINSTATEMENT | 2018-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 507 Ball St, New Smyrna Beach, FL 32168 | - |
REINSTATEMENT | 2015-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 507 Ball St, New Smyrna Beach, FL 32168 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-20 |
AMENDED ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-10-30 |
REINSTATEMENT | 2017-05-10 |
REINSTATEMENT | 2015-03-16 |
LC Amendment and Name Change | 2013-08-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State