Entity Name: | SENEZ ROOFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENEZ ROOFING, 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. |
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: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 11 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2018 (6 years ago) |
Document Number: | L06000007225 |
FEI/EIN Number |
204157617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 EAST INDUSTRIAL DRIVE, SUITE K, ORANGE CITY, FL, 32763, US |
Mail Address: | 1060 EAST INDUSTRIAL DRIVE, SUITE K, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENEZ EDMOND RSR | Manager | 720 N. VOLUSIA AVE, ORANGE CITY, FL, 32763 |
SENEZ EDMOND RSR | Authorized Member | 720 N VOLUSIA AVE, ORANGE CITY, FL, 32763 |
GALE JOSHUA R | Agent | 101 N WOODLAND BLVD, DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040332 | SENEZ ROOFING ENTERPRISES, LLC | EXPIRED | 2017-04-13 | 2022-12-31 | - | 1060 E AINDUSTRIAL DRIVE, SUITE K, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-11 | - | - |
LC AMENDMENT | 2018-09-17 | - | - |
LC AMENDMENT | 2017-07-31 | - | - |
LC AMENDMENT | 2017-07-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-15 | 101 N WOODLAND BLVD, STE 600, DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-15 | GALE, JOSHUA R | - |
CHANGE OF MAILING ADDRESS | 2012-05-02 | 1060 EAST INDUSTRIAL DRIVE, SUITE K, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-02 | 1060 EAST INDUSTRIAL DRIVE, SUITE K, ORANGE CITY, FL 32763 | - |
LC AMENDMENT | 2006-08-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000084173 | LAPSED | 50 2010 CA 027412 XXXX MB AH | 15TH JUDICIAL, PALM BEACH CO | 2011-01-20 | 2016-02-10 | $231,191.45 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., D/B/A ABC SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
J09002142528 | LAPSED | CACE08-037796 | BROWARD COUNTY CIRCUIT COURT | 2009-07-31 | 2014-09-15 | $37456.97 | BRADCO SUPPLY CORP, C/O SCHWARTZ & ENGLANDER, 1900 GLADES RD, STE 102, BOCA RATON, FL 33431 |
J09001236966 | TERMINATED | 2009-31156-COCI | VOLUSA COUNTY COURT | 2009-06-08 | 2014-06-16 | $8777.71 | VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, SUITE A, ORMOND BEACH, FL |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-11 |
LC Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-07-31 |
LC Amendment | 2017-07-19 |
ANNUAL REPORT | 2017-06-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-13 |
Reg. Agent Change | 2013-10-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State