Search icon

ROOFING MATTERS LLC - Florida Company Profile

Company Details

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

ROOFING MATTERS 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: 30 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L21000508290
FEI/EIN Number 87-4330310

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

Address: 17260 SE 64TH TER, SUMMERFIELD, FL, 34491, US
Mail Address: 17260 SE 64TH TER, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO PEREZ JOSE Manager 17260 SE 64TH TER, SUMMERFIELD, FL, 34491
GONZALEZ JUDITH Manager 17260 SE 64TH TER, SUMMERFIELD, FL, 34491
TAMAYO PEREZ JOSE Agent 17260 SE 64TH TER, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 15970 SE 108th Loop, Ocklawaha, FL 32179 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 15970 SE 108th Loop, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2025-02-06 15970 SE 108th Loop, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2023-04-17 17260 SE 64TH TER, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 17260 SE 64TH TER, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2023-04-17 TAMAYO PEREZ, JOSE -
REINSTATEMENT 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 17260 SE 64TH TER, SUMMERFIELD, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-04-17
Florida Limited Liability 2021-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State