Entity Name: | RICKY J'S ROOFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L14000030335 |
FEI/EIN Number | 46-4923303 |
Address: | 10030 NW 37th Court, Branford, FL, 32008, US |
Mail Address: | 10030 NW 37th Court, Branford, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford Richard C | Agent | 10030 NW 37th Court, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
CRAWFORD RICHARD C | Manager | 10030 NW 37th Court, Branford, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 10030 NW 37th Court, Branford, FL 32008 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-10 | 10030 NW 37th Court, Branford, FL 32008 | No data |
REINSTATEMENT | 2020-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-10 | 10030 NW 37th Court, Branford, FL 32008 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-10 | Crawford, Richard C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2015-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC AMENDMENT | 2015-07-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-11-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-09-28 |
LC Amendment | 2015-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State