Entity Name: | EMILIO ROOFING SUBS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L18000004113 |
Address: | 2781 2ND AVE N LOT 63, LAKE WORTH, FL 33461 |
Mail Address: | 2781 2ND AVE N LOT 63, LAKE WORTH, FL 33461 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURCIOS ESCOBAR, EMILIO | Agent | 2781 2ND AVE LOT 68, LAKE WORTH, FL 33461 |
Name | Role | Address |
---|---|---|
TURCIOS ESCOBAR, EMILIO | President | 2781 2ND AVE LOT 68, LAKE WORTH, FL 33461 |
Name | Role | Address |
---|---|---|
LOPEZ, RICARDO | Vice President | 2781 2ND AVE LOT 68, LAKE WORTH, FL 33461 |
Name | Role | Address |
---|---|---|
CABRERA SANTOS, OMAR | Secretary | 2781 2ND AVE LOT 68, LAKE WORTH, FL 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 2781 2ND AVE N LOT 63, LAKE WORTH, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 2781 2ND AVE N LOT 63, LAKE WORTH, FL 33461 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
Florida Limited Liability | 2018-01-04 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State