Search icon

WESCOTT ROOFING & PAINTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316417880 0420600 2012-02-23 3687 ROYAL OAK DR., TITUSVILLE, FL, 32907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-23
Emphasis L: FALL
Case Closed 2016-03-04

Violation Items

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