Search icon

CFS ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: CFS ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFS ROOFING, 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: 16 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: L19000133134
FEI/EIN Number 84-2068910

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

Address: 16100 Lee Road, Fort Myers, FL, 33912, US
Mail Address: 16100 Lee Road, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REROF HOLDINGS, LLC Authorized Member 5956 SHERRY LANE, SUITE 725, DALLAS, TX, 75225
CROWTHER DAVID Manager 16100 Lee Road, Fort Myers, FL, 33901
CT CORPORATION SYSTEM Agent 1200 SOUTH PLANTATION ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059241 POURED DECKS OF AMERICA ACTIVE 2023-05-10 2028-12-31 - 16100 LEE ROAD, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-30 - -
REGISTERED AGENT NAME CHANGED 2024-07-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 1200 SOUTH PLANTATION ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 16100 Lee Road, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-01-25 16100 Lee Road, Fort Myers, FL 33912 -
LC AMENDMENT 2021-06-22 - -

Documents

Name Date
LC Amendment 2024-07-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
LC Amendment 2021-06-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-06
Florida Limited Liability 2019-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State