Search icon

DEE'S ROOFING LLC

Company Details

Entity Name: DEE'S ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L04000049909
FEI/EIN Number 201325971
Address: 6188 Lake Hatchineha Rd, HAINES CITY, FL, 33844, US
Mail Address: 6188 Lake Hatchineha Rd, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES REX W Agent 6188 hatchineha rd, HAINES CITY, FL, 33844

Manager

Name Role Address
HOLMES REX W Manager 6188 Lake Hatchineha Rd, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-02-11 No data No data
CHANGE OF MAILING ADDRESS 2022-02-11 6188 Lake Hatchineha Rd, HAINES CITY, FL 33844 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 6188 Lake Hatchineha Rd, HAINES CITY, FL 33844 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-02-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 6188 hatchineha rd, HAINES CITY, FL 33844 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770483 TERMINATED 1000000686488 POLK 2015-07-13 2025-07-15 $ 6,228.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000620277 TERMINATED 1000000617807 POLK 2014-04-23 2024-05-09 $ 1,109.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000291475 TERMINATED 1000000564279 MIAMI-DADE 2014-03-03 2024-03-13 $ 21,306.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J14000138346 TERMINATED 1000000564411 INDIAN RIV 2013-12-23 2034-01-29 $ 1,215.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001834796 TERMINATED 1000000564271 LEON 2013-12-12 2033-12-26 $ 1,810.74 STATE OF FLORIDA0077216
J13001524850 LAPSED 13-1713-SC-45 6TH JUD CIR PINELLAS COUNTY FL 2013-06-18 2018-10-15 $5,595.59 SUNCOAST DISTRIBUTION INC, (SEE IMAGE FOR ADDITIONAL CREDITORS), 14212 N. NEBRASKA AVE, TAMPA, FL 33613
J12000709462 TERMINATED 1000000392528 POLK 2012-10-15 2022-10-17 $ 2,050.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-06-02
REINSTATEMENT 2022-02-11
REINSTATEMENT 2020-02-07
REINSTATEMENT 2018-01-16
REINSTATEMENT 2016-09-01
REINSTATEMENT 2014-03-19
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-24
REINSTATEMENT 2010-05-24
ANNUAL REPORT 2008-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315813428 0420600 2011-07-25 W. HENRY AVE 7 S. JL REDMAN BLVD, LAKELAND, FL, 33815
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-25
Emphasis L: FALL
Case Closed 2014-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-08-16
Abatement Due Date 2011-08-19
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-08-16
Abatement Due Date 2011-08-19
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-08-16
Abatement Due Date 2011-08-19
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2011-08-16
Abatement Due Date 2011-08-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2011-08-16
Abatement Due Date 2011-08-29
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2250177905 2020-06-11 0455 PPP 6188 Lake Hatchineha Rd, Haines City, FL, 33844-9267
Loan Status Date 2022-06-10
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12959
Loan Approval Amount (current) 12959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Haines City, POLK, FL, 33844-9267
Project Congressional District FL-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State