Search icon

ROLL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROLL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLL ENTERPRISES, 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: 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: 24 Feb 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Mar 2010 (15 years ago)
Document Number: L10000020791
FEI/EIN Number 271979237

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

Mail Address: 2640 GLEN FOREST DR, APOPKA, FL, 32712, US
Address: 2640 GLen Forest Drive, apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCREYNOLDS WILL C Agent 2640 GLEN FOREST DR, APOPKA, FL, 32712
MCREYNOLDS WILL C Managing Member 2640 GLEN FOREST DR, APOPKA, FL, 32712
McReynolds Meggan B Auth 2640 Glen Forest Drive, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033841 ROLL INVESTMENTS EXPIRED 2010-04-15 2015-12-31 - 312 W. 1ST STREET, STE. 210, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 2640 GLen Forest Drive, apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2012-05-01 2640 GLen Forest Drive, apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2012-05-01 MCREYNOLDS, WILL C -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2640 GLEN FOREST DR, APOPKA, FL 32712 -
LC NAME CHANGE 2010-03-24 ROLL ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State