Search icon

EX EX ROOFING LLC - Florida Company Profile

Company Details

Entity Name: EX EX ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M13000001587
FEI/EIN Number 454623959

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

Address: 7940 S. University Blvd, STE 100, CENTENNIAL, CO, 80122, US
Mail Address: 7940 S University Blvd, Centennial, CO, 80122, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
BURNS STEVE Managing Member 7940 S. University Blvd, Centennial, CO, 80122
BURNS DAN Agent 15562 89th Ave N, PALM BEACH, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068166 EX EX ROOFING LLC EXPIRED 2018-06-14 2023-12-31 - 1222 SE 47TH ST, C-1, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 7940 S. University Blvd, STE 100, CENTENNIAL, CO 80122 -
REINSTATEMENT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-09-22 7940 S. University Blvd, STE 100, CENTENNIAL, CO 80122 -
REGISTERED AGENT NAME CHANGED 2017-09-22 BURNS, DAN -
REGISTERED AGENT ADDRESS CHANGED 2017-09-22 15562 89th Ave N, PALM BEACH, FL 33418 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793081 ACTIVE 1000001023031 COLUMBIA 2024-12-16 2034-12-18 $ 2,195.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-09-22
ANNUAL REPORT 2014-04-15
Foreign Limited 2013-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State