Search icon

ROONEY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ROONEY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROONEY SERVICES, 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: 11 Feb 2011 (14 years ago)
Document Number: L11000018367
FEI/EIN Number 27-5010581

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

Address: 5846 South Flamingo Rd, Suite 128, Cooper City, FL, 33330, US
Mail Address: 5846 South Flamingo Rd, Suite 128, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
JTDG SERVICES, LLC Managing Member
JTDG SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096234 POOL DEPOT SERVICES ACTIVE 2012-10-01 2027-12-31 - 5846 SOUTH FLAMINGO RD, SUITE 128, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5846 South Flamingo Rd, Suite 128, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-04-05 5846 South Flamingo Rd, Suite 128, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5846 South Flamingo Rd, Suite 128, Cooper City, FL 33330 -
VOLUNTARY DISSOLUTION 2017-08-29 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 JTDG SERVICES -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
VOLUNTARY DISSOLUTION 2017-08-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State