Search icon

ROOF DEPOT USA, LLC

Company Details

Entity Name: ROOF DEPOT USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L06000034919
FEI/EIN Number 204659030
Address: 5400 NW 37 AVENUE, MIAMI, FL, 33142, US
Mail Address: 5400 NW 37 AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ SANDRA Agent 5400 NW 37 AVENUE, MIAMI, FL, 33142

Manager

Name Role Address
GARCIA DAVID Manager 5400 NW 37 AVENUE, MIAMI, FL, 33142
VAZQUEZ SANDRA Manager 5400 NW 37 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-25 VAZQUEZ, SANDRA No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 5400 NW 37 AVENUE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2009-01-06 5400 NW 37 AVENUE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 5400 NW 37 AVENUE, MIAMI, FL 33142 No data

Court Cases

Title Case Number Docket Date Status
DIONNE DOUGLAS and DWIGHT DOUGLAS VS NEW MORNING MORTGAGE COMPANY, LLC 4D2017-3012 2017-09-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012589

Parties

Name DWIGHT DOUGLAS
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DIONNE DOUGLAS
Role Appellant
Status Active
Representations KAREN T. REECE
Name NEW MORNING MORTGAGE COMPANY, LLC
Role Appellee
Status Active
Representations Damian G. Waldman, David M. Bauman, ERIC SONDERLING
Name ARBOR COURTS AT JACARANDA ASSOCIATION, INC.
Role Appellee
Status Active
Name FLORIDA HOUSING FINANCE CORP.
Role Appellee
Status Active
Name ROOF DEPOT USA, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant, Dwight Douglas, is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-06-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-06-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant Dwight Douglas is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the appellants’ October 23, 2018 motion to dismiss is treated as a motion for voluntary dismissal and is granted. This case is dismissed.
Docket Date 2018-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ **STRICKEN**
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-10-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ October 22, 2018 motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellants may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-09-18
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ The bankruptcy court having reached its decision in case number 18-10355-RBR, it is ORDERED that the stay entered on March 2, 2018, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2018-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ & REQUEST FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-03-02
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant Dwight Douglas shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant Dwight Douglas, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-02-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ response filed February 24, 2018, this court's February 20, 2018 order to show cause is discharged.
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-02-20
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ ***DISCHARGED, SEE 02/27/2018 ORDER***A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2018-02-19
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-02-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 5, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIONNE DOUGLAS
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants’ November 30, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). Appellant’s counsel shall confer with counsel for appellee that was listed on the notice of appeal. See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIONNE DOUGLAS
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIONNE DOUGLAS
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROOF DEPOT USA, LLC VS ANNE M. CHARLES 4D2017-0556 2017-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-000816

Parties

Name ROOF DEPOT USA, LLC
Role Appellant
Status Active
Representations ANDREW T. TRAILOR
Name ANNE M. CHARLES
Role Appellee
Status Active
Representations Harry Malka, Ian T. Kravitz
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 26, 2017 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Harry Malka is denied without prejudice to seek costs in the trial court.
Docket Date 2017-08-10
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 6, 2017 motion for rehearing and reconsideration pursuant to Rule 9.330, motion for rehearing en banc pursuant to Rule 9.331 and request for written opinion pursuant to Rule 9.330 is denied; further, ORDERED that the appellant's November 6, 2017 motion for rehearing and reconsideration as to attorneys' fees and cost orders is denied.
Docket Date 2017-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's November 27, 2017 reply is stricken as unauthorized.
Docket Date 2017-11-27
Type Response
Subtype Reply
Description Reply ~ **STRICKEN** TO RESPONSE.
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-11-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND RECONSIDERATION, MOTION FOR REHEARING EN BANC, et al.
On Behalf Of ANNE M. CHARLES
Docket Date 2017-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RECONSIDERATION AS TO ATTORNEYS' FEES AND COSTS.
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's July 31, 2017 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-07-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 28, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 1, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNE M. CHARLES
Docket Date 2017-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNE M. CHARLES
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-06-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 1, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (218 PAGES)
Docket Date 2017-03-15
Type Notice
Subtype Notice
Description Notice ~ OF FILING ORDER APPEALED.
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROOF DEPOT USA, LLC
Docket Date 2017-02-23
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-02
LC Amendment 2023-09-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178067705 2020-05-01 0455 PPP 5400 NW 37TH AVE, MIAMI, FL, 33142
Loan Status Date 2023-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214520
Loan Approval Amount (current) 214520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 21
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220283.79
Forgiveness Paid Date 2023-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State