Search icon

ROOF RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: ROOF RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOF RESTORATIONS, 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: 27 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000094804
FEI/EIN Number 82-1372003

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

Mail Address: 1375 Gateway Blvd, Boynton Beach, FL, 33426, US
Address: 212 Vallette Way, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brownie Christopher Manager 1375 Gateway Blvd, Boynton Beach, FL, 33426
CAPLAN LAWRENCE A Agent 1375 Gateway Blvd, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044301 SOUTHERN EXTERIOR ACTIVE 2015-05-05 2025-12-31 - 212 VALLETTE WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-26 212 Vallette Way, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-09-26 212 Vallette Way, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 1375 Gateway Blvd, Ste 39, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2018-10-04 CAPLAN, LAWRENCE A -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-09-26
REINSTATEMENT 2018-10-04
Florida Limited Liability 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State