Search icon

THE ROOFTOP EVE LLC - Florida Company Profile

Company Details

Entity Name: THE ROOFTOP EVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ROOFTOP EVE 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: 24 Jun 2011 (14 years ago)
Date of dissolution: 06 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L11000073495
FEI/EIN Number NOT APPLICABLE

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

Address: 1723 W Cypress St, TAMPA, FL, 33606, US
Mail Address: 1723 W Cypress St., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKEY STEPHEN Managing Member 1723 W Cypress St, TAMPA, FL, 33606
VARNER MONICA Managing Member 1723 W Cypress St, TAMPA, FL, 33606
MIZE JAY Managing Member 1723 W Cypress St., TAMPA, FL, 33606
Varner Monica D Agent 1723 W Cypress St, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-06 - -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 1723 W Cypress St, TAMPA, FL 33606 -
REINSTATEMENT 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 1723 W Cypress St, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-10-21 1723 W Cypress St, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-10-21 Varner , Monica D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-06
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-01-10
REINSTATEMENT 2015-10-21
REINSTATEMENT 2013-11-11
REINSTATEMENT 2012-10-09
Florida Limited Liability 2011-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State