Search icon

ROOF SUPPLY GUY LLC - Florida Company Profile

Company Details

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

ROOF SUPPLY GUY 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: 24 Jul 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L19000189687
FEI/EIN Number 84-2640871

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

Address: 379 S. CREEK COURT, OSPREY, FL, 34229, US
Mail Address: 379 S. CREEK COURT, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Timothy A Authorized Member 379 S. CREEK COURT, OSPREY, FL, 34229
Allen Williams Timothy Authorized Member 379 S. CREEK COURT, OSPREY, FL, 34229
Williams Timothy A Agent 379 S. CREEK COURT, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Williams, Timothy A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 379 S. CREEK COURT, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 379 S. CREEK C., OSPREY, FL 34229 -
LC STMNT OF RA/RO CHG 2024-12-06 - -
REGISTERED AGENT NAME CHANGED 2024-12-06 WILLIAMS, TIMOTHY ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-02-27 United States Corporation Agents, Inc. -
REINSTATEMENT 2022-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
CORLCRACHG 2024-12-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-04-01
Florida Limited Liability 2019-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State