Entity Name: | ATLANTIC SEAMLESS GUTTERS AND NEMETZ ROOFING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC SEAMLESS GUTTERS AND NEMETZ 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. |
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: | 08 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L06000047071 |
FEI/EIN Number |
030591026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1819 LINDBERGH LANE, PORT ORANGE, FL, 32128, US |
Mail Address: | 1819 LINDBERGH LANE, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEMETZ THEODORE JJR. | Manager | 1819 LINDBERGH LANE, PORT ORANGE, FL, 32128 |
NEMETZ THEODORE JJR. | Agent | 1819 LINDBERGH LANE, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-03 | ATLANTIC SEAMLESS GUTTERS AND NEMETZ ROOFING, L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 1819 LINDBERGH LANE, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 1819 LINDBERGH LANE, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | NEMETZ, THEODORE J, JR. | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2016-03-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-23 |
REINSTATEMENT | 2012-10-03 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State