Search icon

ROOP, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Patel Chirag Manager 5945 YOUNGERMAN CIRCLE, JACKSONVILLE, FL, 32244
Patel Chirag Agent 5945 YOUNGERMAN CIR, 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 - 5945 YOUNGERMAN CIRCLE EAST, JACKSONVILLE, FL, 32244

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State