Search icon

G.M. ROOFING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: G.M. ROOFING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.M. ROOFING SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L15000045372
FEI/EIN Number 47-3407875

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

Address: 3905 Tampa Road, Oldsmar, FL, 34677, US
Mail Address: 3905 Tampa Road, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quian Miguel Manager 3905 Tampa Road, Oldsmar, FL, 34677
Quian Miguel Agent 3905 Tampa Road, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075525 ROOF NATION ACTIVE 2016-07-28 2027-12-31 - 3905 TAMPA RD, #571, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3905 Tampa Road, #571, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2023-04-30 3905 Tampa Road, #571, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 3905 Tampa Road, #571, Oldsmar, FL 34677 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-29 Quian, Miguel -
LC AMENDMENT 2015-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
LC Amendment 2015-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State