Search icon

ROV ROOF TILES, LLC - Florida Company Profile

Company Details

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

ROV ROOF TILES, 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: 10 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2024 (5 months ago)
Document Number: L17000147444
FEI/EIN Number 61-1851234

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

Address: 800 JOHNS ROAD, APOPKA, FL, 32703, US
Mail Address: 800 JOHNS ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA DA ROCHA FERNANDO Authorized Member 6940 TWILIGHT BAY DR, WINTER GARDEN, FL, 34787
OLIVEIRA GUSTAVO Authorized Member 8370 VIA VITTORIA WAY, ORLANDO, FL, 32819
US TAX CONSULTING INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119863 ROV SUPPLY ACTIVE 2024-09-24 2029-12-31 - 800 JOHNS ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 800 JOHNS ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-05-09 800 JOHNS ROAD, APOPKA, FL 32703 -
LC AMENDMENT 2019-05-08 - -
REGISTERED AGENT NAME CHANGED 2019-05-08 US TAX CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 5401 S. KIRKMAN RD, STE 135, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000661763 ACTIVE 1000000910409 ORANGE 2021-12-16 2031-12-29 $ 1,311.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2024-09-24
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-17
LC Amendment 2019-05-08
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2018-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State