Search icon

RONALD WEST ROOFING LLC

Company Details

Entity Name: RONALD WEST ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: L07000101360
FEI/EIN Number 261187358
Address: 10651 Buck Road, ORLANDO, FL, 32817, US
Mail Address: 10651 Buck Road, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEST RONALD L Agent 10651 Buck Road, ORLANDO, FL, 32817

Manager

Name Role Address
West Ronald L Manager 10651 Buck Road, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102070 RONALD WEST ROOFING LLC DBA RON WEST ROOFING ACTIVE 2024-08-27 2029-12-31 No data 10651 BUCK RD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-15 10651 Buck Road, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 10651 Buck Road, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 10651 Buck Road, ORLANDO, FL 32817 No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 WEST, RONALD L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-04-07 No data No data
PENDING REINSTATEMENT 2014-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-01-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000506665 ACTIVE 21-101-D4 LEON COUNTY 2024-05-28 2029-08-13 $28,515.52 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000717879 TERMINATED 11-071-D4 LEON 2012-08-08 2017-10-23 $40,187.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State