Search icon

A PLUS ROOFING & GUTTERS LLC - Florida Company Profile

Company Details

Entity Name: A PLUS ROOFING & GUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A PLUS ROOFING & GUTTERS 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 12 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L03000051809
FEI/EIN Number 320101370

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

Address: 51 Knotwood Way, Ponte Vedra, FL, 32081, US
Mail Address: 51 Knotwood Way, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZLAY RICHARD E Managing Member 51 Knotwood Way, Ponte Vedra, FL, 32081
GAZLAY RICHARD E Agent 51 Knotwood Way, Ponte Vedra, FL, 32081
GAZLAY JEANNE M Managing Member 51 Knotwood Way, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-27 51 Knotwood Way, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-27 51 Knotwood Way, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2018-10-27 51 Knotwood Way, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2018-10-27 GAZLAY, RICHARD E -
REINSTATEMENT 2018-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-09-09 - -
LC AMENDMENT AND NAME CHANGE 2009-06-22 A PLUS ROOFING & GUTTERS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-12
ANNUAL REPORT 2019-06-16
REINSTATEMENT 2018-10-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25
LC Amendment 2011-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State