Search icon

SCOTT ALLEN ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: SCOTT ALLEN ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT ALLEN 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: 16 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: L08000049235
FEI/EIN Number 263169456

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

Address: 6513 W. Norvell Bryant Hwy, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6513 W. Norvell Bryant Hwy, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKINGHAM SCOTT Managing Member 6513 W. Norvell Bryant Hwy, CRYSTAL RIVER, FL, 34429
BUCKINGHAM SCOTT A Agent 9915 W. Seven Rivers Farm St, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 9915 W. Seven Rivers Farm St, CRYSTAL RIVER, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 6513 W. Norvell Bryant Hwy, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2018-01-17 6513 W. Norvell Bryant Hwy, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-12-17 BUCKINGHAM, SCOTT A -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344446562 0420600 2019-10-29 1917 N. SUNCOAST BLVD., CRYSTAL RIVER, FL, 34429
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2019-10-29
Emphasis L: FALL
Case Closed 2019-11-18

Related Activity

Type Complaint
Activity Nr 1511635
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128317304 2020-05-01 0491 PPP 6513 W NORVELL BRYANT HWY, CRYSTAL RIVER, FL, 34429-9408
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105432
Loan Approval Amount (current) 105432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRYSTAL RIVER, CITRUS, FL, 34429-9408
Project Congressional District FL-12
Number of Employees 17
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106336.12
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State