Search icon

ROOT OF THE CAUSE LLC - Florida Company Profile

Company Details

Entity Name: ROOT OF THE CAUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOT OF THE CAUSE 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 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L17000094915
FEI/EIN Number 85-0782488

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

Address: 4750 S. OCEAN DR., UNIT 805, HIGHLAND BEACH, FL, 33487, US
Mail Address: 4750 S. OCEAN DR., UNIT 805, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFF BARBARA BONNEY Manager 4750 S. OCEAN DR., HIGHLAND BEACH, FL, 33487
WOLFF BARBARA BONNEY Agent 4750 S. OCEAN DR., HIGHLAND BEACH, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046330 ROOT OF THE CAUSE ACTIVE 2020-04-28 2025-12-31 - 3760 INVERARY DRIVE, SUITE 2T, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-22 4750 S. OCEAN DR., UNIT 805, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 4750 S. OCEAN DR., UNIT 805, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-09-22 WOLFF, BARBARA BONNEY -
LC AMENDMENT AND NAME CHANGE 2021-04-20 ROOT OF THE CAUSE LLC -
REINSTATEMENT 2020-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-05-08 R.O.T.C.HEALTH, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-09-22
LC Amendment and Name Change 2021-04-20
REINSTATEMENT 2020-04-21
LC Amendment and Name Change 2017-05-08
Florida Limited Liability 2017-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State