Search icon

TIMMONS AND CARROLL ROOFING L.L.C. - Florida Company Profile

Company Details

Entity Name: TIMMONS AND CARROLL ROOFING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMMONS AND CARROLL ROOFING L.L.C. 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: 29 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L09000122900
FEI/EIN Number 27-1558873

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

Address: 5383 MT. OLIVE RD, CRESTVIEW, FL, 32539, US
Mail Address: 5383 MT. OLIVE RD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL MICHAEL RMGR Manager 5383 MT. OLIVE RD, CRESTVIEW, FL, 32539
CARROLL MICHAEL R Agent 5383 MOUNT OLIVE RD., CRESTVIEW FL., FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 5383 MOUNT OLIVE RD., CRESTVIEW FL., FL 32539 -
REGISTERED AGENT NAME CHANGED 2024-02-22 CARROLL, MICHAEL Raymond -
CHANGE OF MAILING ADDRESS 2024-02-22 5383 MT. OLIVE RD, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 5383 MT. OLIVE RD, CRESTVIEW, FL 32539 -
REINSTATEMENT 2021-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-07
REINSTATEMENT 2021-02-15
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-11-15
REINSTATEMENT 2015-09-28
REINSTATEMENT 2014-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State