Search icon

LIFETIME ROOFING LLC - Florida Company Profile

Company Details

Entity Name: LIFETIME ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFETIME 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: 23 Apr 2015 (10 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L15000071630
FEI/EIN Number 47-3801800

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

Address: 2761 N 29TH AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 2761 N 29TH AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANSFORD JOEL M Authorized Member 2761 N 29TH AVENUE, HOLLYWOOD, FL, 33020
Lindgren Kirsti Agent 105 NE 183rd Street, Miami, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
LC DISSOCIATION MEM 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 Lindgren, Kirsti -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 105 NE 183rd Street, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 2761 N 29TH AVENUE, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2017-08-09 - -
CHANGE OF MAILING ADDRESS 2017-08-09 2761 N 29TH AVENUE, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
CORLCDSMEM 2019-07-26
ANNUAL REPORT 2019-05-31
Reg. Agent Resignation 2019-03-06
ANNUAL REPORT 2018-04-17
LC Amendment 2017-08-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State