Search icon

LIFETIME ROOFS & CONSULTING. L.L.C. - Florida Company Profile

Company Details

Entity Name: LIFETIME ROOFS & CONSULTING. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFETIME ROOFS & CONSULTING. 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000091080
FEI/EIN Number 205872456

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

Address: 3901 SE COMMERCE AVENUE, STUART, FL, 34997
Mail Address: 3901 SE COMMERCE AVENUE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON MILO Managing Member 3901 SE COMMERCE AVENUE, STUART, FL, 34997
OLSON MILO Agent 3901 SE COMMERCE AVENUE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 3901 SE COMMERCE AVENUE, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 3901 SE COMMERCE AVENUE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2008-05-07 3901 SE COMMERCE AVENUE, STUART, FL 34997 -
LC AMENDMENT 2006-03-13 - -
LC NAME CHANGE 2006-01-06 LIFETIME ROOFS & CONSULTING. L.L.C. -
REGISTERED AGENT NAME CHANGED 2005-10-28 OLSON, MILO -
AMENDMENT 2005-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000788942 INACTIVE WITH A SECOND NOTICE FILED 12-1957-CA MARTIN COUNTY CIRCUIT COURT 2014-06-20 2019-07-25 $180,803.36 ALLIED BUILDING PRODUCTS CORP., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12001019432 LAPSED 12-CC-19058-M 13TH JUDICIAL HILLSBOROUGH COU 2012-12-03 2017-12-17 $8,111.46 BEACON SALES ACQUISITION, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 1841MASSARO BLVD., TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-03-13
LC Amendment 2006-03-13
ANNUAL REPORT 2006-02-10
LC Name Change 2006-01-06
Reg. Agent Change 2005-10-28
Amendment 2005-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State