Entity Name: | ROENTGEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROENTGEN, 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. |
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: | 27 Oct 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L99000007400 |
FEI/EIN Number |
593613510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 NORTH MILLS AVENUE, C/O SUSAN L CURRY, ORLANDO, FL, 32803 |
Mail Address: | 1621 NORTH MILLS AVENUE, C/O SUSAN L CURRY, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRY SUSAN L | Managing Member | 1621 NORTH MILLS AVENUE, ORLANDO, FL, 32803 |
CURRY CHARLES R | Manager | 1621 NORTH MILLS AVENUE, ORLANDO, FL, 32803 |
BELMONT VICKI | Agent | 1621 NORTH MILLS AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-29 | 1621 NORTH MILLS AVENUE, C/O WOMEN'S CENTER FOR RADIOLOGY, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2003-02-10 | 1621 NORTH MILLS AVENUE, C/O SUSAN L CURRY, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-10 | BELMONT, VICKI | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-10 | 1621 NORTH MILLS AVENUE, C/O SUSAN L CURRY, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2003-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-07-10 |
REINSTATEMENT | 2006-12-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State