ROOSEVELT GA LLC - Florida Company Profile

Entity Name: | ROOSEVELT GA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROOSEVELT GA 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: | 23 Apr 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000066381 |
FEI/EIN Number |
46-5482777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 84 Park Avenue, Flemington, NJ, 08822, US |
Mail Address: | P.O. Box 109, Flemington, NJ, 08822, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURETZ CHAIM | Manager | P.O. Box 109, Flemington, NJ, 08822 |
VCORP SERVICES, LLC | Agent | - |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 84 Park Avenue, Suite G210C, Flemington, NJ 08822 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | VCORP SERVICES, LLC | - |
REINSTATEMENT | 2016-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 84 Park Avenue, Suite G210C, Flemington, NJ 08822 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000228033 | TERMINATED | 1000000922411 | DUVAL | 2022-05-03 | 2032-05-11 | $ 675.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J16000787543 | LAPSED | 16-2016-CC-005517 | COUNTY COURT, DUVAL COUNTY | 2016-11-17 | 2021-12-15 | $8,263.29 | CERTIFIED ENVIRONMENTAL SERVICES D/B/A METRO-ROOTER, 8892 NORMANDY BOULEVARD, JACKSONVILLE, FL 32221 |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-02 |
REINSTATEMENT | 2016-02-25 |
Florida Limited Liability | 2014-04-23 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State