Search icon

ATLANTIC SEAMLESS GUTTERS AND NEMETZ ROOFING, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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