Search icon

RONALD WEST ROOFING LLC - Florida Company Profile

Company Details

Entity Name: RONALD WEST ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONALD WEST ROOFING 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: 04 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L07000101360
FEI/EIN Number 261187358

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

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

Key Officers & Management

Name Role Address
West Ronald L Manager 10651 Buck Road, ORLANDO, FL, 32817
WEST RONALD L Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 10651 Buck Road, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 10651 Buck Road, ORLANDO, FL 32817 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 WEST, RONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-07 - -
PENDING REINSTATEMENT 2014-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-12 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341459527 0418800 2016-03-31 2526 SW DAWN STREET, PORT SAINT LUCIE, FL, 34953
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2016-03-31
Emphasis L: FALL
Case Closed 2016-08-02

Related Activity

Type Complaint
Activity Nr 1076328
Safety Yes
314296500 0420600 2010-02-11 THE HARBOUR APTS/BLDG 1167, MELBOURNE, FL, 32935
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-02-11
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2014-06-05

Related Activity

Type Referral
Activity Nr 202950929
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-05-06
Abatement Due Date 2010-05-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 2010-05-06
Abatement Due Date 2010-05-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2010-05-06
Abatement Due Date 2010-05-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-05-06
Abatement Due Date 2010-06-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-05-06
Abatement Due Date 2010-05-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640127706 2020-05-01 0491 PPP 10651 BUCK RD, ORLANDO, FL, 32817
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23342
Loan Approval Amount (current) 23342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State