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. |
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 |
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 |
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 | - | - |
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