Search icon

POWER ROOFING & CONSTRUCTION LLC

Company Details

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

Agent

Name Role Address
MITRO DAVID J Agent 1420 Celebration Blvd, Celebration, FL, 34747

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 No data
LC DISSOCIATION MEM 2022-01-07 No data No data
LC AMENDMENT 2016-04-13 No data No data
LC AMENDMENT 2015-10-16 No data No data
LC DISSOCIATION MEM 2015-09-28 No data No data
LC AMENDMENT 2015-07-27 No data No data
LC DISSOCIATION MEM 2015-07-13 No data No data
LC AMENDMENT 2014-08-14 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State