Search icon

ENTEGRA ROOF TILE, LLC - Florida Company Profile

Company Details

Entity Name: ENTEGRA ROOF TILE, 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: 03 Dec 2013 (11 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: M13000007584
FEI/EIN Number 46-4211757

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

Address: 10701 S RIVER FRONT PARKWAY, SOUTH JORDAN, UT, 84095, US
Mail Address: 10701 S RIVER FRONT PARKWAY, SOUTH JORDAN, UT, 84095, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Post Oren P Chief Financial Officer 200 Mansell Court East, Roswell, GA, 30076
MILDENHALL MICHAEL Secretary 10701 S RIVER FRONT PARKWAY, SOUTH JORDAN, UT, 84095
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023297 ENTEGRA ROOF TILE LLC EXPIRED 2015-03-04 2020-12-31 - 10701 S. RIVER FRONT PARKWAY, SUITE 300, SOUTH JORDAN, UT, 84095

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-09 - -
LC NAME CHANGE 2015-07-20 ENTEGRA ROOF TILE, LLC -
MERGER 2015-04-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000150975
MERGER 2015-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000150369
LC AMENDMENT 2014-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 10701 S RIVER FRONT PARKWAY, SUITE 300, SOUTH JORDAN, UT 84095 -
CHANGE OF MAILING ADDRESS 2014-02-19 10701 S RIVER FRONT PARKWAY, SUITE 300, SOUTH JORDAN, UT 84095 -
REGISTERED AGENT NAME CHANGED 2014-02-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
LC Name Change 2015-07-20
Merger 2015-04-24
Merger 2015-04-01
ANNUAL REPORT 2015-01-09
LC Amendment 2014-05-29
ANNUAL REPORT 2014-02-19
Foreign Limited 2013-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State