Search icon

KENNETH RUSSELL ROOF CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: KENNETH RUSSELL ROOF CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNETH RUSSELL ROOF CONTRACTING, 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 22 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: L10000043183
FEI/EIN Number 470877606

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

Address: 975 SW 8 Street, Suite E, Miami, FL, 33130, US
Mail Address: 975 SW 8 Street, Suite E, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACO-RUSSELL OLEYMIS Manager 1220 SW 5 St, miami, FL, 33135
RUSSELL KENNETH W Managing Member 1220 SW 5 STREET, MIAMI, FL, 33135
SACO-RUSSELL OLEYMIS Agent 975 SW 8 Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 975 SW 8 Street, Suite E, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 975 SW 8 Street, Suite E, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-01-24 975 SW 8 Street, Suite E, Miami, FL 33130 -
REINSTATEMENT 2012-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-08-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-05-03
LC Amendment 2011-08-12

Date of last update: 02 May 2025

Sources: Florida Department of State