Search icon

RENOVATIONS BY ROTH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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