Search icon

ALL FLORIDA METAL ROOFS & CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA METAL ROOFS & CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FLORIDA METAL ROOFS & 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: 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: 12 Oct 2004 (21 years ago)
Date of dissolution: 08 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: L04000073786
FEI/EIN Number 202597349

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

Address: 1446 County Hwy 2, Laurel Hill, FL, 32567, US
Mail Address: 1446 County Hwy 2, Laurel Hill, FL, 32567, US
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROADWAY ERIC J Managing Member 564 HARBUCK ROAD, DEFUNIAK SPRINGS, FL, 32433
Broadway Patricia M Auth 1446 County Hwy 2, Laurel Hill, FL, 32567
BROADWAY ERIC J Agent 564 HARBUCK ROAD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-08 - -
CHANGE OF MAILING ADDRESS 2017-01-11 1446 County Hwy 2, Laurel Hill, FL 32567 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1446 County Hwy 2, Laurel Hill, FL 32567 -
LC AMENDMENT 2014-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 564 HARBUCK ROAD, DEFUNIAK SPRINGS, FL 32433 -
REINSTATEMENT 2010-10-08 - -
REGISTERED AGENT NAME CHANGED 2010-10-08 BROADWAY, ERIC J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000460257 LAPSED 14-249-1A LEON 2016-06-22 2021-08-03 $104,117.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000166458 TERMINATED 14-249-1A LEON 2015-01-12 2021-03-08 $104,117.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23
LC Amendment 2014-11-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-02
REINSTATEMENT 2010-10-08
ANNUAL REPORT 2009-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State