Search icon

ROOP, L.L.C.

Company Details

Entity Name: ROOP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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 59-3428427
Address: 8252 Westport Road, JACKSONVILLE, FL 32244
Mail Address: 8252 Westport Road, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Patel, Chirag Agent 5945 YOUNGERMAN CIR, JACKSONVILLE, FL 32244

Manager

Name Role Address
Patel, Chirag Manager 5945 YOUNGERMAN CIRCLE, JACKSONVILLE, FL 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00087900215 COUNTRY INN & SUITES ACTIVE 2000-03-27 2025-12-31 No data 5945 YOUNGERMAN CIRCLE EAST, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 8252 Westport Road, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2022-09-19 8252 Westport Road, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2020-10-22 Patel, Chirag No data
LC AMENDMENT 2011-01-12 No data No data
LC AMENDMENT 2011-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 5945 YOUNGERMAN CIR, JACKSONVILLE, FL 32244 No data
NAME CHANGE AMENDMENT 1998-11-16 ROOP, L.L.C. No data
REINSTATEMENT 1998-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-10-17 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State