Search icon

ROLLHD.TV, LLC - Florida Company Profile

Company Details

Entity Name: ROLLHD.TV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROLLHD.TV, 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 03 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L08000029623
FEI/EIN Number 26-2239499

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

Address: 10091 SW 16th Place, Davie, FL 33324
Mail Address: 10091 SW 16th Place, Davie, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURSER, CHRIS D Agent 10091 SW 16th Place, Davie, FL 33324
PURSER, CHRIS D President 10091 SW 16th Place, Davie, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116998 LEADCRAFTERS ACTIVE 2010-12-21 2025-12-31 - 10091 SW 16TH PL, DAVIE, FL, 33324
G10000065486 WE3R EXPIRED 2010-07-15 2015-12-31 - 7161 NW 25TH COURT, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000092432. CONVERSION NUMBER 100000207681
CHANGE OF MAILING ADDRESS 2019-03-04 10091 SW 16th Place, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 10091 SW 16th Place, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 10091 SW 16th Place, Davie, FL 33324 -
LC DISSOCIATION MEM 2017-05-15 - -
LC AMENDMENT 2008-03-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-13
CORLCDSMEM 2017-05-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-01

Date of last update: 25 Feb 2025

Sources: Florida Department of State