Search icon

ED ROOFING SERVICES LLC - Florida Company Profile

Company Details

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

ED ROOFING SERVICES 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: 24 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: L16000122250
FEI/EIN Number 813100040

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

Address: 11110 WEST OAKLAND PARK BLVD, SUITE 245, SUNRISE, FL, 33351, US
Mail Address: 11110 WEST OAKLAND PARK BLVD, SUITE 245, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS EDINCO Manager 11110 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351
STEPHENS EDINCO Agent 11110 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 11110 WEST OAKLAND PARK BLVD, SUITE 245, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 11110 WEST OAKLAND PARK BLVD, 245, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-01-05 11110 WEST OAKLAND PARK BLVD, SUITE 245, SUNRISE, FL 33351 -
REINSTATEMENT 2020-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-04-09 ED ROOFING SERVICES LLC -
REINSTATEMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 STEPHENS, EDINCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-08-01 STEPHENS SHEET METAL LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-06-27
LC Name Change 2018-04-09
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-12-15
LC Name Change 2016-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State