Entity Name: | ROOP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROOP, L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 1996 (28 years ago) |
Date of dissolution: | 14 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jun 2023 (2 years ago) |
Document Number: | L96000001323 |
FEI/EIN Number |
593428427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8252 Westport Road, JACKSONVILLE, FL, 32244, US |
Mail Address: | 8252 Westport Road, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Chirag | Manager | 5945 YOUNGERMAN CIRCLE, JACKSONVILLE, FL, 32244 |
Patel Chirag | Agent | 5945 YOUNGERMAN CIR, JACKSONVILLE, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00087900215 | COUNTRY INN & SUITES | ACTIVE | 2000-03-27 | 2025-12-31 | - | 5945 YOUNGERMAN CIRCLE EAST, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-19 | 8252 Westport Road, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2022-09-19 | 8252 Westport Road, JACKSONVILLE, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | Patel, Chirag | - |
LC AMENDMENT | 2011-01-12 | - | - |
LC AMENDMENT | 2011-01-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 5945 YOUNGERMAN CIR, JACKSONVILLE, FL 32244 | - |
NAME CHANGE AMENDMENT | 1998-11-16 | ROOP, L.L.C. | - |
REINSTATEMENT | 1998-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-10-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-14 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-10-22 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State