Search icon

R & J GENERAL CONTRACTING & ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: R & J GENERAL CONTRACTING & ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & J GENERAL CONTRACTING & ROOFING, 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000101374
FEI/EIN Number 47-3033021

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

Address: 7405 Surry Wood Ln, Apollo Beach, FL, 33572, US
Mail Address: 7405 Surry Wood Ln, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTS JAMES O Manager 7405 SURREY WOOD LN, APOLLO BEACH, FL, 33572
CORDERO ADRIAN Member 4336 15TH AVE, ST PETERSBURG, FL, 33713
Gomez Marzola Dalgiza E Agent 7405 Surrey Wood Ln., Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095113 RJ CLAIMS EXPIRED 2019-08-29 2024-12-31 - 7405 SURRY WOOD LN, APOLLO BEACH, FL, 33572
G19000085538 CASPERSEN CONSTRUCTION LLC EXPIRED 2019-08-13 2024-12-31 - 4316 NEW RIVER HILLS PKWY SUITE 6, VALRICO, FL, 33596
G17000078384 DBA PROPERTY PROS ROOFING EXPIRED 2017-07-21 2022-12-31 - P.O. BOX 86219, ST. PETERSBURG, FL, 33738
G15000099217 ECI SERVICES UNLIMITED EXPIRED 2015-09-28 2020-12-31 - 5438 56TH COMMERCE PARK BLVD., TAMPA,, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-01-05 - -
LC AMENDMENT 2020-12-11 - -
LC AMENDMENT 2020-07-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 Gomez Marzola, Dalgiza Esther -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7405 Surrey Wood Ln., Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7405 Surry Wood Ln, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2019-02-07 7405 Surry Wood Ln, Apollo Beach, FL 33572 -

Documents

Name Date
REINSTATEMENT 2021-10-20
LC Amendment 2021-01-05
LC Amendment 2020-12-11
LC Amendment 2020-07-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
LC Name Change 2017-10-09
LC Amendment 2017-10-03
LC Amendment 2017-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State