Search icon

DAUNTLESS ROOFING SYSTEMS LLC - Florida Company Profile

Company Details

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

DAUNTLESS ROOFING SYSTEMS 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: 29 Aug 2023 (2 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L23000406122
FEI/EIN Number 933222652

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

Address: 1404 Epiphany Way, Trinity, FL, 34655, US
Mail Address: 1404 Epiphany Way, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERETT TERRY Manager 100 S. ASHLEY DR, TAMPA, FL, 33602
Sterett Kelsi A Manager 100 S. Ashley Drive, Suite 600, Tampa, Florida, FL, 33602
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-01-08 1404 Epiphany Way, Suite Q101, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1404 Epiphany Way, Suite Q101, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 100 S. ASHLEY DR., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-03-13 100 S. ASHLEY DR., TAMPA, FL 33602 -
LC REVOCATION OF DISSOLUTION 2024-02-26 - -
VOLUNTARY DISSOLUTION 2024-02-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-03-13
LC Revocation of Dissolution 2024-02-26
VOLUNTARY DISSOLUTION 2024-02-20
Florida Limited Liability 2023-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State