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. |
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 |
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 |
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 | - | - |
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 |
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