Search icon

FLORIDA ROOFPRO, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ROOFPRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ROOFPRO, 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.
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: 21 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000046745
FEI/EIN Number 200414061

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

Address: 5224 W STATE RD 46, SANFORD, FL, 32771, US
Mail Address: 5224 W STATE RD 46, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN JAMES WIII Managing Member 5224 W STATE RD 46, SANFORD, FL, 32771
NORMAN JAMES WIII Agent 5224 W STATE RD 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5224 W STATE RD 46, #250, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 5224 W STATE RD 46, #250, SANFORD, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2018-01-22 FLORIDA ROOFPRO, LLC -
CHANGE OF MAILING ADDRESS 2018-01-22 5224 W STATE RD 46, #250, SANFORD, FL 32771 -
REINSTATEMENT 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 NORMAN, JAMES W, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-10-14 - -
REINSTATEMENT 2013-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001019358 LAPSED 11-CA-9239, DIV D 13TH JUD CIR HILLSBOROUGH CTY 2012-10-30 2017-12-17 $34,320.38 BEACON SALES ACQUISITION, INC, D/B/A JGA BEACON, 1841 MASSARO BLVD, TAMPA, FL 33619
J12001019150 LAPSED 11-11435-CI-11 6TH JUDICIAL PINELLAS COUNTY 2012-10-22 2017-12-17 $7,539.01 GULFSIDE SUPPLY, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 2900 EAST 7TH AVENUE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2018-01-22
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-11
REINSTATEMENT 2011-06-02
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State