Search icon

SKYTOP ROOFING LLC - Florida Company Profile

Company Details

Entity Name: SKYTOP ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYTOP ROOFING 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000010797
FEI/EIN Number 271748238

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

Address: 2430 NW 102ND TER, PEMBROKE PINES, FL, 33026, US
Mail Address: 2430 NW 102ND TER, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ-LOPEZ CARLOS A Managing Member 2350 N UNIVERSITY DR, PEMBROKE PINES, FL, 33084
RUIZ DIANA M Manager 2430 NW 102ND TER, PEMBROKE PINES, FL, 33026
RUIZ CARLOS A Agent 2430 NW 102ND TERRACE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 2430 NW 102ND TER, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2023-04-07 2430 NW 102ND TER, PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 RUIZ, CARLOS A -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2016-03-21 SKYTOP ROOFING LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 2430 NW 102ND TERRACE, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
LC Name Change 2016-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State