Search icon

FLORIDA ROOF REHAB LLC - Florida Company Profile

Company Details

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

FLORIDA ROOF REHAB 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: 17 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000244132
FEI/EIN Number NOT APPLICABLE

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

Address: 638 RASLEY RD., NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 638 RASLEY RD., NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS HELEN L Authorized Member 638 RASLEY RD., NEW SMYRNA BEACH, FL, 32168
NEWMAN JONATHON R Authorized Member 144 W. Sandalwood Ct., Daytona Beach, FL, 32119
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057242 ALL COLOR PAINTING ACTIVE 2020-05-23 2025-12-31 - 638 RASLEY RD., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 638 RASLEY RD., NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2020-01-17 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-17
Florida Limited Liability 2018-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State