Search icon

PACIFIC ROOTS LLC

Company Details

Entity Name: PACIFIC ROOTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L19000292290
FEI/EIN Number 84-1818684
Address: 13790 Bridgewater Crossings Blvd, STE 1080, Windermere, FL 34786
Mail Address: 7750 Summerlake Pointe Blvd, Winter Garden, FL 34787
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MANIKOWSKI, BRANDON M Agent 7750 Summerlake Pointe Blvd, Winter Garden, FL 34787

Manager

Name Role Address
MANIKOWSKI, BRANDON M Manager 7750 Summerlake Pointe Blvd, WINTER GARDEN 34787 UN

Managing Member

Name Role Address
Hill, Tamar A Managing Member 7750 Summerlake Pointe Blvd, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015285 MEDROOTS ACTIVE 2025-02-01 2030-12-31 No data 7750 SUMMERLAKE POINTE BLVD, WINTER GARDEN, FL, 34787
G21000063002 BULKANNA ACTIVE 2021-05-10 2026-12-31 No data 7750 SUMMERLAKE POINTE BLVD, WINTER GARDEN, FL, 34787
G21000063001 HEMP AROMATHERAPHY ACTIVE 2021-05-10 2026-12-31 No data 7750 SUMMERLAKE POINTE BLVD, WINTER GARDEN, FL, 34787
G21000063000 PACIFIC ROOTS ACTIVE 2021-05-10 2026-12-31 No data 7750 SUMMERLAKE POINTE BLVD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-04-28 PACIFIC ROOTS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 13790 Bridgewater Crossings Blvd, STE 1080, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-11-24 13790 Bridgewater Crossings Blvd, STE 1080, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 7750 Summerlake Pointe Blvd, Winter Garden, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-10
LC Amendment and Name Change 2021-04-28
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-01-27
Florida Limited Liability 2019-11-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State