Search icon

MERILLAT ROOFING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MERILLAT ROOFING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: L04000002224
FEI/EIN Number 593285385

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

Address: 28414 US Hwy 19, UNIT D, Clearwater, FL, 33761, US
Mail Address: 28414 US Hwy 19, UNIT D, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERILLAT JOHN L Managing Member 28414 US Hwy 19, Clearwater, FL, 33761
COOK BRIAN J Managing Member 28414 US HWY 19 N UNIT D, CLEARWATER, FL, 33761
MERILLAT JOHN L Agent 28414 US Hwy 19 North, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 28414 US Hwy 19, UNIT D, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2023-04-30 28414 US Hwy 19, UNIT D, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 28414 US Hwy 19 North, UNIT D, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2015-11-18 MERILLAT, JOHN L -
LC AMENDMENT 2012-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000491772 LAPSED 2009-12149-CO-42 PASCO COUNTY 2011-03-21 2017-06-27 $14,001.51 NORTH POINTE INSURANCE CO., C/O JOSEPH, MANN & CREED, 20600 CHAGRIN BLVD. SUITE 550, SHAKER HEIGHTS, OH 44122

Court Cases

Title Case Number Docket Date Status
MERILLAT ROOFING, LLC VS EMILIA GIANNAKOPOULOS, JOHN HOGAN ROOFING, INC. BURLINGAME INDUSTRIES, INC., ALBERSON'S TILE ROOF GLAZE, INC., ET AL 2D2018-3123 2018-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA010405XXCICI

Parties

Name MERILLAT ROOFING, LLC
Role Appellant
Status Active
Representations Michael A. Mullen, Esq., ELAINE D. WALTER, ESQ.
Name F/D/B/A BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name ALBERSON'S TILE ROOF GLAZE, INC.
Role Appellee
Status Active
Name EMILIA GIANNAKOPOULOS
Role Appellee
Status Active
Representations CHARLES A. SAMARKOS, ESQ., GARY BAUMANN, ESQ., JONATHAN N. ZAIFERT, ESQ., DAVID B. MANKUTA, ESQ., KELLY H. KOLB, ESQ., FRANK S. HARRISON, ESQ., MATTHEW MILLER, ESQ., DONALD C. ANDERSON, JR., ESQ.
Name BURLINGAME INDUSTRIES, INC.
Role Appellee
Status Active
Name ABC SUPPLY CO., INC.
Role Appellee
Status Active
Name JOHN HOGAN ROOFING, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL AND MOTION FOR ENTRY OF ORDER OF DISMISSAL
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-09-08
AMENDED ANNUAL REPORT 2015-11-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-14
Type:
Planned
Address:
CANDLEWOOD SUITES 13231 59TH ST. N., CLEARWATER, FL, 33761
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-06
Type:
Prog Related
Address:
11702 66TH ST. N., LARGO, FL, 33773
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-26
Type:
Planned
Address:
1801 EAST LAKE ROAD, PALM HARBOR, FL, 34685
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-14
Type:
Planned
Address:
1614 KISMET CT., TARPON SPRINGS, FL, 34689
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State