Search icon

POWER ROOFING & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: POWER ROOFING & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER ROOFING & CONSTRUCTION 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: 21 Jan 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: L04000005857
FEI/EIN Number 300363423

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

Address: 1420 Celebration Blvd, Suite 200, Celebration, FL, 34747, US
Mail Address: 1420 Celebration Blvd, Suite 200, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRO DAVID JJR Manager 1420 Celebration Blvd, Celebration, FL, 34747
Fitzpatrick Will Manager 1420 Celebration Blvd, Celebration, FL, 34747
Vallelunga Amber Manager 1420 Celebration Blvd, Celebration, FL, 34747
MITRO DAVID J Agent 1420 Celebration Blvd, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 -
LC DISSOCIATION MEM 2022-01-07 - -
LC AMENDMENT 2016-04-13 - -
LC AMENDMENT 2015-10-16 - -
LC DISSOCIATION MEM 2015-09-28 - -
LC AMENDMENT 2015-07-27 - -
LC DISSOCIATION MEM 2015-07-13 - -
LC AMENDMENT 2014-08-14 - -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY VS POWER ROOFING & CONSTRUCTION, LLC AND MARCELA LEUTHNER 5D2021-0130 2021-01-08 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-AP-28

County Court for the Ninth Judicial Circuit, Osceola County
2018-SC-003364

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kimberly Lopater, Vilma Martinez, Thomas A. Valdez, Jose Bosch
Name Marcela Leuthner
Role Appellee
Status Active
Name POWER ROOFING & CONSTRUCTION LLC
Role Appellee
Status Active
Representations David H. Popper
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-21
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification
Docket Date 2021-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 3/25 ORDER ON FEES
On Behalf Of Power Roofing & Construction, LLC
Docket Date 2021-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE POWER ROOFING MOT ATTY FEES GRANTED...
Docket Date 2021-03-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ OA SCHEDULE FOR 5/13 CANCELLED
Docket Date 2021-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION- RENEWED MOTION; GRANTED PER 3/25 ORDER
On Behalf Of Power Roofing & Construction, LLC
Docket Date 2021-03-24
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 3/12 ORDER
On Behalf Of Power Roofing & Construction, LLC
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/12 ORDER
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-03-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; AE W/IN 5 DYS FILE REPLY TO RESPONSE; NEITHER MORE THAN 15 PGS...
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ FILED BELOW 12/8/20
On Behalf Of Power Roofing & Construction, LLC
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS - 770 PAGES; IB FILED 7/22/20; AB 10/13/20; M/ATTY FEES 10/13/20; REQUEST FOR OA 12/10/20;
On Behalf Of Clerk Osceola
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS RECORDS - 438 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/28/2019
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Clerk Osceola
Docket Date 2021-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FILED IN LT 10/13/20; IN ROA PG 734; SEE RENEWED MOTION
On Behalf Of Power Roofing & Construction, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
CORLCDSMEM 2022-01-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
LC Amendment 2016-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341964393 0419700 2016-12-08 141 PELICAN DUNES DRIVE, ORMOND BEACH, FL, 32176
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-12-08
Emphasis L: FALL, P: FALL
Case Closed 2017-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2017-02-06
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-02-27
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer shall ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. a. On or about December 8, 2016, an employee operating a red blower to blow off excess debris was not wearing eye protection, exposing himself to being struck by flying debris.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-02-06
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2017-02-27
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. On or about December 8, 2016, employees installing roof shingles on a 6:12 pitch roof were not protected from up to an 19 feet fall hazard by the use of a fall protection system.
341964419 0419700 2016-12-08 140 PELICAN DUNES DRIVE, ORMOND BEACH, FL, 32176
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-12-08
Emphasis L: FALL, P: FALL
Case Closed 2017-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2017-02-06
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-03-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer shall ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. a. On or about December 8, 2016, employees operating nail guns to install roof shingles were not wearing eye protection, exposing themselves to being struck by flying debris or nails.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-02-06
Current Penalty 2173.2
Initial Penalty 3622.0
Final Order 2017-03-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. On or about December 8, 2016, roof area, employees installing roof shingles on a 6:12 pitch roof were not protected from an 9 feet fall hazard by the use of a fall protection system.
310034236 0419700 2007-12-06 SW 25TH AVE., GAINESVILLE, FL, 32605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-06
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481077710 2020-05-01 0491 PPP 255 PRIMERA BLVD SUITE 160, LAKE MARY, FL, 32746
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43539
Loan Approval Amount (current) 43539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43967.23
Forgiveness Paid Date 2021-05-06
5584938505 2021-03-01 0491 PPS 255 Primera Blvd Ste 160, Lake Mary, FL, 32746-2168
Loan Status Date 2023-11-09
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35135
Loan Approval Amount (current) 35135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-2168
Project Congressional District FL-07
Number of Employees 15
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State