Search icon

MIKE'S ROOF TILE AND LEAK REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: MIKE'S ROOF TILE AND LEAK REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S ROOF TILE AND LEAK REPAIRS 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: 02 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000100968
FEI/EIN Number APPLIED FOR

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

Address: 5660 strand ct, NAPLES, FL, 34110, US
Mail Address: 2961 28th Avenue SE, NAPLES, FL, 34117, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROLLA MICHAEL R Auth 2961 28th Avenue SE, NAPLES, FL, 34117
Jake Nicks Auth 5660 strand ct, NAPLES, FL, 34110
MAROLLA MICHAEL RMGRM Agent 2961 28th Avenue SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 5660 strand ct, pmb 134, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-12 - -
REGISTERED AGENT NAME CHANGED 2019-07-12 MAROLLA, MICHAEL R, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 2961 28th Avenue SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2017-03-23 5660 strand ct, pmb 134, NAPLES, FL 34110 -
REINSTATEMENT 2013-09-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-09-17
REINSTATEMENT 2020-10-28
REINSTATEMENT 2019-07-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
Reinstatement 2013-09-06
Florida Limited Liability 2011-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State