Entity Name: | WESCOTT ROOFING & PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESCOTT ROOFING & PAINTING 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: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000005226 |
FEI/EIN Number |
582681847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4412 Amberwood Circle, Pace, FL, 32571, US |
Mail Address: | 4412 Amberwood Circle, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESCOTT JOHN H | President | 4412 Amberwood Circle, Pace, FL, 32571 |
NICKS CARL T | Manager | 4412 Amberwood Circle, Pace, FL, 32571 |
Wescott John HPres | Agent | 4412 Amberwood Circle, Pace, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000060302 | WESCOTT ROOFING & PAINTING LLC | EXPIRED | 2019-05-21 | 2024-12-31 | - | 4412 AMBERWOOD CIRCLE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2020-03-06 | WESCOTT ROOFING & PAINTING LLC | - |
LC NAME CHANGE | 2019-04-23 | FL ROOFING AND CONTRACTING, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 4412 Amberwood Circle, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 4412 Amberwood Circle, Pace, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 4412 Amberwood Circle, Pace, FL 32571 | - |
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | Wescott, John Howard, Pres | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000431908 | ACTIVE | 1000000786531 | PINELLAS | 2018-06-13 | 2028-06-20 | $ 1,375.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-11 |
LC Name Change | 2020-03-06 |
LC Name Change | 2019-04-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-07-10 |
REINSTATEMENT | 2014-06-06 |
ANNUAL REPORT | 2012-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316417880 | 0420600 | 2012-02-23 | 3687 ROYAL OAK DR., TITUSVILLE, FL, 32907 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2012-03-21 |
Abatement Due Date | 2012-03-26 |
Current Penalty | 3060.0 |
Initial Penalty | 3060.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260503 B01 |
Issuance Date | 2012-03-21 |
Abatement Due Date | 2012-04-03 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State