Search icon

ROTM SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: ROTM SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTM SUPPLY, 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: 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: 29 Sep 2006 (18 years ago)
Date of dissolution: 02 Dec 2024 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Dec 2024 (3 months ago)
Document Number: L06000095769
FEI/EIN Number 205716112

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

Address: 3183 THOMAS DRIVE, BONIFAY, FL, 32425, UN
Mail Address: PO Box 99, Ponce de Leon, FL, 32455, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIUPERCA VALENTIN Managing Member 4159 MAYSVILLE ROAD, COMMERCE, GA, 30529
MOSES JEFFREY A Manager 1468 REYNOLDS LANE, WESTVILLE, FL, 32464
MOSES JEFFREY A Agent 1468 REYNOLDS LANE, WESTVILLE, FL, 32464

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 MOSES, JEFFREY A -
REINSTATEMENT 2016-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-07 3183 THOMAS DRIVE, BONIFAY, FL 32425 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 3183 THOMAS DRIVE, BONIFAY, FL 32425 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 1468 REYNOLDS LANE, WESTVILLE, FL 32464 -
REINSTATEMENT 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-03-31
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-02
REINSTATEMENT 2008-10-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State