Search icon

ROOTS ALMIGHTY LLC - Florida Company Profile

Company Details

Entity Name: ROOTS ALMIGHTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOTS ALMIGHTY 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: 14 Mar 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L17000058636
FEI/EIN Number 82-0833890

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

Address: 4430 22nd AVE NE, Naples, FL, 34120, US
Mail Address: 4430 22nd AVE NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDUARDO WIENER ASR Authorized Representative 4401 19th AVE SW, Naples, FL, 34116
GEORGE CADLE SR Authorized Representative 2703 50TH ST W, LEHIGH ACRES, FL, 33971
LA TORRE WILLY SR Authorized Representative 4430 22nd AVE NE, NAPLES, FL, 34120
ROMERO ENRIQUE SR Authorized Member 10381 W Terry St, Bonita Springs, FL, 34135
ORR JOSIE Authorized Member 10381 W Terry St, Bonita Springs, FL, 34135
LA TORRE WILLY SR Agent 4430 22nd AVE NE, FL, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 4401 19th Ave SW, Naples, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 4401 19th Ave SW, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2025-01-31 4401 19th Ave SW, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2025-01-31 WIENER, EDUARDO A., Sr. -
LC DISSOCIATION MEM 2023-09-29 - -
LC AMENDMENT 2021-06-28 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 LA TORRE, WILLY, SR -
REINSTATEMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 4430 22nd AVE NE, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-11-09 4430 22nd AVE NE, Naples, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-23
CORLCDSMEM 2023-09-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-18
LC Amendment 2021-06-28
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-11-19
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State