Search icon

ROE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ROE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROE PARTNERS, 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: 18 Apr 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: L07000041368
FEI/EIN Number 208995210

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

Address: 9851 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
Mail Address: 9851 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1310654 5840 CORPORATE WAY STE 106B, WEST PALM BEACH, FL, 33407 5840 CORPORATE WAY STE 106B, WEST PALM BEACH, FL, 33407 561-478-4204

Filings since 2004-12-01

Form type REGDEX
File number 021-71602
Filing date 2004-12-01
File View File

Key Officers & Management

Name Role Address
ROE GREGORY G Managing Member 9851 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
ROE FAMILY TRUST Auth 538 W Palm Ln, Phoenix, FL, 85003
ROE GREGORY G Agent 9851 STATE ROAD 54, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-17 ROE, GREGORY G -
CONVERSION 2007-04-18 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000530 ORIGINALLY FILED ON 03/27/2007. CONVERSION NUMBER 100000064521

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State