Search icon

ROOTS CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: ROOTS CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOTS CAPITAL, 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: 12 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000077999
FEI/EIN Number 270730414

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

Address: 600 BRICKELL AVENUE,, MIAMI, FL, 33131, US
Mail Address: 600 BRICKELL AVENUE,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FRANCISCO F Director 600 BRICKELL AVENUE,, MIAMI, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 600 BRICKELL AVENUE,, SUITE 2500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-07-05 600 BRICKELL AVENUE,, SUITE 2500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-02-05 CORPORATE CREATIONS NETWORK INC. -
LC NAME CHANGE 2011-08-30 ROOTS CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-26
Reg. Agent Change 2013-02-05
ANNUAL REPORT 2012-04-24
LC Name Change 2011-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State