Search icon

ROOTS CONSTRUCTION & DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: ROOTS CONSTRUCTION & DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOTS CONSTRUCTION & DEVELOPMENT GROUP 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 28 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: L15000115668
FEI/EIN Number 47-4491278

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

Address: 11209 Crooked River Ct, Clermont, FL, 34711, US
Mail Address: 11209 Crooked River Ct., Clermont4, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEAMSTER CHRISTOPHER T Authorized Member 4810 GRASSY KNOLL DR, TAVARES, FL, 32778
CONN LEE A Authorized Member 21643 MAGNOLIA AVE, EUSTIS, FL, 32736
ERNST SPENCER W Authorized Member 11209 CROOKED RIVER CT, CLERMONT, FL, 34711
Ernst Spencer W Agent 11209 Crooked River Ct., Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-28 - -
REINSTATEMENT 2016-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-22 11209 Crooked River Ct, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-22 11209 Crooked River Ct., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-10-22 11209 Crooked River Ct, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-10-22 Ernst, Spencer W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State