Search icon

MEDINA ROOFING LLC - Florida Company Profile

Company Details

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

MEDINA 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: 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: 28 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L15000164543
FEI/EIN Number 47-5152929

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

Address: 620 4TH STREET SE, NAPLES, FL, 34117, US
Mail Address: 620 4TH STREET SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JUAN M Manager 620 4TH STREET SE, NAPLES, FL, 34117
RAMIRES FRANCISCO M Authorized Member 544 99 TH AVE N, NAPLES, FL, 34108
FREEDOM TAX SERVICE OF SOUTHWEST FLORIDA C Agent 12355 Collier Blvd, Naples, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 620 4TH STREET SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 620 4TH STREET SE, NAPLES, FL 34117 -
LC AMENDMENT 2022-03-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 FREEDOM TAX SERVICE OF SOUTHWEST FLORIDA C -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 12355 Collier Blvd, Ste H, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2020-08-17 620 4TH STREET SE, NAPLES, FL 34117 -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-17
LC Amendment 2022-03-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-05
REINSTATEMENT 2016-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State