Search icon

TAMPA BAY ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY ROOFING, 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: 07 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000156298
FEI/EIN Number 47-2021436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10801 Sundown View Ct, TAMPA, FL, 33626, US
Mail Address: PO BOX 263276, TAMPA, FL, 33685, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JOSE Managing Member 10801 Sundown View CT, TAMPA, FL, 33626
jose fuentes R Agent 10801 Sundown View Ct, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102025 TAMPA BAY ROOFING EXPIRED 2014-10-07 2019-12-31 - 12222 LEXINGTON PARK DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 10801 Sundown View Ct, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 10801 Sundown View Ct, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2015-12-07 10801 Sundown View Ct, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2015-12-07 jose, fuentes R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000678740 LAPSED 17-3337-CO PINELLAS COUNTY CIVIL DIVISION 2017-11-29 2022-12-19 $12,632.96 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N. US HWY 41, APOLLO BEACH, FL 33572
J17000456832 LAPSED 15-268-D3 LEON 2017-05-03 2022-08-11 $29,111.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-12-07
Florida Limited Liability 2014-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State