Search icon

ROOFING & RECONSTRUCTION CONTRACTORS OF AMERICA LLC

Company Details

Entity Name: ROOFING & RECONSTRUCTION CONTRACTORS OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (4 months ago)
Document Number: M13000006603
FEI/EIN Number 452563238
Mail Address: 1951 J & C BLVD, NAPLES, FL, 34109, US
Address: 4101 Post Oak Rd, Flower Mound, TX, 75022, US
Place of Formation: TEXAS

Agent

Name Role Address
HAIGHT DESIREE Agent 1951 J & C BLVD, NAPLES, FL, 34109

Managing Member

Name Role Address
HAIGHT DONALD Managing Member 4101 Post Oak Rd, Flower Mound, TX, 75022

Chief Executive Officer

Name Role Address
Haight George L Chief Executive Officer 1951 J & C BLVD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097477 RRCA ACTIVE 2021-07-26 2026-12-31 No data 1951 J & C BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 4101 Post Oak Rd, Flower Mound, TX 75022 No data
REINSTATEMENT 2024-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-09-01 4101 Post Oak Rd, Flower Mound, TX 75022 No data
REGISTERED AGENT NAME CHANGED 2022-09-01 HAIGHT, DESIREE No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 1951 J & C BLVD, NAPLES, FL 34109 No data
LC STMNT OF RA/RO CHG 2015-05-12 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
CORLCRACHG 2015-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State