Search icon

LD TOTAL ROOFING LLC

Company Details

Entity Name: LD TOTAL ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: L18000028315
FEI/EIN Number 82-4232271
Address: 8251 15th St E, Unit B, Sarasota, FL 34243
Mail Address: 8251 15th St E, Unit B, Sarasota, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCA LETICIA CASTRO RAMOS Agent 5909 41st St E, BRADENTON, FL 34203

President

Name Role Address
CASTRO RAMOS, BLANCA LETICIA President 5909 41st St E, BRADENTON, FL 34203

Authorized Representative

Name Role Address
DEL CID, JOSE LEAVIN Authorized Representative 5909 41st St E, BRADENTON, FL 34203

Manager

Name Role Address
GINGERICH, PHILLIPH RAY Manager 5909 41st St E, BRADENTON, FL 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002631 LD TOTAL ROOFING ACTIVE 2020-01-06 2025-12-31 No data 5515 21ST ST CT WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 5909 41st St E, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 8251 15th St E, Unit B, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2023-03-14 8251 15th St E, Unit B, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2022-09-26 BLANCA LETICIA CASTRO RAMOS No data
LC AMENDMENT 2022-09-26 No data No data
LC AMENDMENT AND NAME CHANGE 2021-06-10 LD TOTAL ROOFING LLC No data
LC AMENDMENT 2021-03-15 No data No data
LC AMENDMENT 2018-02-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000039318 ACTIVE 24-006190-CO COUNTY COURT OF PINELLAS CTY 2025-01-13 2030-01-23 $27,820.16 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-14
LC Amendment 2022-09-26
ANNUAL REPORT 2022-02-22
LC Amendment and Name Change 2021-06-10
ANNUAL REPORT 2021-04-15
LC Amendment 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-15
LC Amendment 2018-02-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State