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. |
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 |
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 |
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 |
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 | - | - |
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 |
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