Search icon

CBC ROOFING COMPANY MIKE HAWRYLUK,LLC.

Company Details

Entity Name: CBC ROOFING COMPANY MIKE HAWRYLUK,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2013 (11 years ago)
Document Number: L07000046728
FEI/EIN Number 770683882
Address: 1 Moss point drive, ORMOND BEACH, FL, 32174, US
Mail Address: P.O.B. 731266, ORMOND BEACH, FL, 32173, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HAWRYLUK MIKE JR Agent P.O.B. 731266, ORMOND BEACH, FL, 32173

Manager

Name Role Address
HAWRYLUK MIKE JR. Manager P.O.B. 731266, ORMOND BEACH, FL, 32173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 P.O.B. 731266, ORMOND BEACH, FL 32173 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 1 Moss point drive, ORMOND BEACH, FL 32174 No data
REINSTATEMENT 2013-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000029300 TERMINATED 15-024-D4 LEON 2015-12-14 2021-01-22 $91,324.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000196850 TERMINATED 11-1256-CO-39 6TH JUDICIAL PINELLAS COUNTY 2011-12-01 2017-03-16 $15,918.48 ABC SUPPLY CO., INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 6944 N. US HWY 41, APOLLO BEACH, FL 33572

Court Cases

Title Case Number Docket Date Status
Michael Hawryluk, Jr., and CBC Roofing Company Mike Hawryluk, LLC, Petitioner(s) v. Kathryn Hawryluk, Respondent(s). 5D2024-2483 2024-09-06 Open
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-030639-FMCI

Parties

Name Michael Hawryluk, Jr.
Role Petitioner
Status Active
Name Michael Hawryluk
Role Petitioner
Status Active
Name CBC ROOFING COMPANY MIKE HAWRYLUK,LLC.
Role Petitioner
Status Active
Representations Kevin T. Vagovic
Name Kathryn Hawryluk
Role Respondent
Status Active
Representations Sheila Marie Ennis, Horace Smith, Jr.
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-14
Type Response
Subtype Response
Description REPLY TO RESPONSE TO PETITION
On Behalf Of Michael Hawryluk, Jr.
Docket Date 2024-10-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kathryn Hawryluk
Docket Date 2024-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kathryn Hawryluk
Docket Date 2024-10-01
Type Response
Subtype Response to Petition
Description Response to Petition PER 9/11 ORDER
On Behalf Of Kathryn Hawryluk
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Notice of Joinder - CORRECTED
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description AMENDED - to correct case style
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Joinder in Filing
Description in Petitioners Petition for Writ of Certiorari
Docket Date 2024-09-11
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-09-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-09-09
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 9/9/2024
On Behalf Of Michael Hawryluk, Jr.
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Notice of Joinder - Fee Paid
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State