Search icon

ROOF TOP PERSPECTIVE, LLC

Company Details

Entity Name: ROOF TOP PERSPECTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L12000112234
FEI/EIN Number 46-0896997
Address: 4257 S. PENINSULA DRIVE, PORT ORANGE, FL, 32127, US
Mail Address: 4257 S. PENINSULA DRIVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
VILANOVA DESIREE Agent 4257 S. PENINSULA DRIVE, PORT ORANGE, FL, 32127

Managing Member

Name Role Address
VILANOVA DESIREE Managing Member 4257 S. PENINSULA, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047086 WWW.COUNTYHEALTHCAREGUIDE.COM ACTIVE 2015-05-12 2025-12-31 No data 4257 S. PENINSULA DR, PORT ORANGE, FL, 32127
G12000094297 ALTHAFER SENIOR PLACEMENT AND REFERRAL SERVICE EXPIRED 2012-09-26 2017-12-31 No data 1120 TURNBULL STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 4257 S. PENINSULA DRIVE, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2021-01-04 4257 S. PENINSULA DRIVE, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2021-01-04 VILANOVA, DESIREE No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 4257 S. PENINSULA DRIVE, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-11
LC Amendment 2021-01-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State