Search icon

T&S ROESICKE LLC - Florida Company Profile

Company Details

Entity Name: T&S ROESICKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&S ROESICKE 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: 18 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L15000049147
FEI/EIN Number 47-3450038

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

Address: 356 Grande Vista Blvd, Bradenton, FL, 34212, US
Mail Address: 356 Grande Vista Blvd, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESICKE THOMAS Authorized Member 356 Grande Vista Blvd, Bradenton, FL, 34212
ROESICKE SUSANNE Authorized Member 356 Grande Vista Blvd, Bradenton, FL, 34212
ROESICKE THOMAS Agent 356 Grande Vista Blvd, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030895 TIP TOP POOLS ACTIVE 2015-03-25 2025-12-31 - 4482 DEL SOL BLVD SOUTH, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 ROESICKE, THOMAS -
CHANGE OF MAILING ADDRESS 2020-10-15 356 Grande Vista Blvd, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 356 Grande Vista Blvd, Bradenton, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 356 Grande Vista Blvd, Bradenton, FL 34212 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-15
Florida Limited Liability 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State