Search icon

ROOTS SHAKEDOWN, LLC - Florida Company Profile

Company Details

Entity Name: ROOTS SHAKEDOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOTS SHAKEDOWN, 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: 30 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L12000013909
FEI/EIN Number 45-4399249

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

Address: 4010 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405, US
Mail Address: 109 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS ANTONIO L Managing Member 7915 WASHINGTON ROAD, WEST PALM BEACH, FL, 33405
Staska Brett T Managing Member 4010 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
CONTRERAS ANTONIO L Agent 109 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088146 ROOTS HI-FI EXPIRED 2019-08-20 2024-12-31 - 109 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 CONTRERAS, ANTONIO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 4010 GEORGIA AVENUE, SUITE #3, WEST PALM BEACH, FL 33405 -

Documents

Name Date
REINSTATEMENT 2024-10-29
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State