Search icon

ROOFING BY PINNACLE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ROOFING BY PINNACLE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOFING BY PINNACLE PROPERTIES 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: 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: 17 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L07000006491
FEI/EIN Number 47-3949564

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

Address: 2400 FORSYTH RD #203, ORLANDO, FL, 32807, US
Mail Address: 2400 FORSYTH RD #203, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singh Ajay Manager 2400 FORSYTH RD #203, ORLANDO, FL, 32807
Singh Ajay Agent 2400 FORSYTH RD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059586 H&K CUSTOM CABINETS EXPIRED 2014-06-13 2019-12-31 - 3101 AVIATION BLVD., UNIT D, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 Singh, Ajay -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 2400 FORSYTH RD, #203, ORLANDO, FL 32807 -
LC AMENDMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 2400 FORSYTH RD #203, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-10-15 2400 FORSYTH RD #203, ORLANDO, FL 32807 -
LC AMENDMENT AND NAME CHANGE 2016-10-31 ROOFING BY PINNACLE PROPERTIES LLC -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000246178 LAPSED 10-13229-CI11 6TH JUDICIAL, PINELLAS CO. 2011-03-29 2016-04-22 $18,253.37 GULFSIDE SUPPLY, INC., D/B/A GULFEAGLE SUPPLY, 501 NORTH REO STREET, TAMPA, FL 33609
J10001073334 LAPSED 50 2010 CA 017833 XXXX MB (AG) PALM BEACH 15TH JUD CIR CIV 2010-10-14 2015-11-22 $51501.11 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO, D/B/A ABC SUPPLY CO., INC, 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-10-16
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State