Entity Name: | RENOVATIONS BY ROTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENOVATIONS BY ROTH 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. |
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: | 14 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000060800 |
FEI/EIN Number |
46-5377274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26437 Lucky Stone Rd, BONITA SPRINGS, FL, 34135, US |
Mail Address: | PO Box 367816, BONITA SPRINGS, FL, 34136, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH ROLAND O | President | 26437 Lucky Stone Rd, BONITA SPRINGS, FL, 34135 |
ROTH ROLAND O | Agent | 26437 Lucky Stone Rd, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 26437 Lucky Stone Rd, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 26437 Lucky Stone Rd, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 26437 Lucky Stone Rd, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-16 | ROTH, ROLAND O | - |
LC NAME CHANGE | 2014-05-29 | RENOVATIONS BY ROTH LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-16 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-16 |
LC Name Change | 2014-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State