Search icon

ROOF-BRIGHT OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ROOF-BRIGHT OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOF-BRIGHT OF FLORIDA, 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: 02 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L12000099596
FEI/EIN Number NOT APPLICABLE

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

Address: 5 SUNDROP WATCH, ORMOND BEACH, FL, 32174, US
Mail Address: 5 SUNDROP WATCH, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ANNA Manager 5 SUNDROP WATCH, ORMOND BEACH, FL, 32174
BOYD GARY Agent 5 SUNDROP WATCH, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055753 ROOF-BRIGHT OF FLORIDA,LLC EXPIRED 2019-05-07 2024-12-31 - 5 SUNDROP WATCH, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-09-16 5 SUNDROP WATCH, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-09-16 BOYD, GARY -
LC AMENDMENT 2016-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 5 SUNDROP WATCH, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-24 5 SUNDROP WATCH, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2015-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-09-26
LC Amendment 2016-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State