Search icon

EVERLAST METAL TILE ROOF LLC - Florida Company Profile

Company Details

Entity Name: EVERLAST METAL TILE ROOF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERLAST METAL TILE ROOF 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2006 (19 years ago)
Document Number: L06000055993
FEI/EIN Number 204961518

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

Address: 914 ANGLE, FORT PIERCE, FL
Mail Address: PO BOX 12875, FORT PIERCE, FL, 34979-2875
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHERINE L. BACK, CPA PLLC Agent -
TOIVOLA JARMO Managing Member 229 NE SAGAMORE TERRACE, PORT SAINT LUCIE, FL, 34983
Toivola Jake Managing Member 238 NE Sagamore Ter, Port St Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047520 MTR METAL TILE ROOF, LLC EXPIRED 2012-05-22 2017-12-31 - P O BOX 12875, FT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 Catherine L Back CPA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 7043 South US 1, Suite 200, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2008-07-16 914 ANGLE, FORT PIERCE, FL -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 914 ANGLE, FORT PIERCE, FL -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State