Search icon

NORTH FLORIDA METAL ROOFING, L.L.C. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA METAL ROOFING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA METAL ROOFING, L.L.C. 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 23 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: L04000072665
FEI/EIN Number 364605250

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

Address: 1122 SE 16TH STREET, OCALA, FL, 34471, US
Mail Address: 1122 SE 16TH STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKEY PAUL H Managing Member 1122 SE 16TH STREET, OCALA, FL, 34471
DICKEY PAUL Agent 1122 SE 16TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-23 - -
REINSTATEMENT 2014-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2012-08-30 NORTH FLORIDA METAL ROOFING, L.L.C. -
LC AMENDMENT AND NAME CHANGE 2011-01-20 DICKEY CONTRACTING, LLC -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2007-03-08 DNR CONSTRUCTION, LLC -
REINSTATEMENT 2006-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000567479 LAPSED 2018 30439 CICI 7TH CIRCUIT / VOLUSIA COUNTY 2018-07-24 2023-08-22 $26,863.49 ROOF HUGGER, LLC, 142 B WHITAKER RD, LUTZ, FL 33549
J17000187080 LAPSED 15-118-D1 LEON 2017-01-26 2022-04-05 $104,282.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000287021 LAPSED 16 005396 SC47 PINELLAS CO. 2016-06-14 2022-05-24 $1295.00 FRANKCRUM 8, INC., 100 S. MISSOURI AVE, CLEARWATER, FLORIDA 33756

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-07-01
LC Amendment and Name Change 2012-08-30
ANNUAL REPORT 2012-01-19
Reinstatement 2011-01-20
LC Amendment and Name Change 2011-01-20
ANNUAL REPORT 2007-05-09
LC Amendment and Name Change 2007-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State