Search icon

JAMES ROETE TREE AND LANDSCAPING LLC. - Florida Company Profile

Company Details

Entity Name: JAMES ROETE TREE AND LANDSCAPING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES ROETE TREE AND LANDSCAPING 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: 18 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L11000095296
FEI/EIN Number 27-3353982

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

Address: 6480 IMPERIAL DR, MILTON, FL, 32570
Mail Address: 6480 IMPERIAL DR, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROETE JAMES J Managing Member 6480 IMPERIAL DR, MILTON, FL, 32570
ROETE JAMES J Agent 6480 IMPERIAL DRR, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 ROETE, JAMES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000161216 TERMINATED 1000000779766 SANTA ROSA 2018-04-13 2028-04-18 $ 590.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-07-23
REINSTATEMENT 2019-07-25
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-10-24
AMENDED ANNUAL REPORT 2015-11-18
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State