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. |
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 |
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 |
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 | - | - |
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