Search icon

EMPIRE ROOFING COMPANY SOUTHEAST, LLC

Company Details

Entity Name: EMPIRE ROOFING COMPANY SOUTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Aug 2021 (3 years ago)
Document Number: L08000005094
FEI/EIN Number 261887467
Address: 4615 NW 103RD AVE, SUNRISE, FL, 33351
Mail Address: 4615 NW 103RD AVE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Reginelli David R Manager 9450 Bryn Mawr Ave., Rosemont, IL, 60018
Benson Marc Manager 9450 Bryn Mawr Ave., Rosemont, IL, 60018

President

Name Role Address
McGlothlin Ronnie President 4615 NW 103RD AVE, SUNRISE, FL, 33351

Vice President

Name Role Address
Kelley Matthew Vice President 4615 NW 103RD AVE, SUNRISE, FL, 33351
Pearce Steven Vice President 4615 NW 103RD AVE, SUNRISE, FL, 33351

Secretary

Name Role Address
McGlothlin Chapman Cheryl R Secretary 4615 NW 103RD AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-08-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-13 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 4615 NW 103RD AVE, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2012-01-06 4615 NW 103RD AVE, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-09-07
CORLCRACHG 2021-08-13
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State