Search icon

ROOF SYSTEM SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: ROOF SYSTEM SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOF SYSTEM SOLUTIONS, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000000615
FEI/EIN Number 45-4140327

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

Address: 10993 SUNSET RIDGE CIR., BOYNTON BEACH, FL, 33473, US
Mail Address: 10993 SUNSET RIDGE CIR., BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSEN TODD C Managing Member 10993 Sunset Ridge Cir., Boynton Beach, FL, 33473
ANDERSEN TODD C Agent 10993 Sunset Ridge Cir., Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048064 ROOF CONSULT EXPIRED 2015-05-14 2020-12-31 - 637 HERON DRIVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 10993 Sunset Ridge Cir., Boynton Beach, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 10993 SUNSET RIDGE CIR., BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2017-01-04 10993 SUNSET RIDGE CIR., BOYNTON BEACH, FL 33473 -
REINSTATEMENT 2015-05-13 - -
REGISTERED AGENT NAME CHANGED 2015-05-13 ANDERSEN, TODD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-05-13
ANNUAL REPORT 2013-03-25
Florida Limited Liability 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State