Search icon

DECKTIGHT ROOFING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DECKTIGHT ROOFING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECKTIGHT ROOFING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000068715
FEI/EIN Number 263021674

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

Address: 6742 NW 17TH AVE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6742 NW 17TH AVE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECKTIGHT 401(K) PLAN 2023 650160298 2024-09-25 DECKTIGHT ROOFING SERVICES 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9549708565
Plan sponsor’s address 6680 NW 17TH AVE, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
DECKTIGHT 401(K) PLAN 2022 650160298 2023-08-29 DECKTIGHT ROOFING SERVICES 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9549708565
Plan sponsor’s address 6680 NW 17TH AVE, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
DECKTIGHT 401(K) PLAN 2021 650160298 2022-09-08 DECKTIGHT ROOFING SERVICES 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9549708565
Plan sponsor’s address 6680 NW 17TH AVE, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing ANDREY GLISPIE
Valid signature Filed with authorized/valid electronic signature
DECKTIGHT 401(K) PLAN 2020 650160298 2021-09-20 DECKTIGHT ROOFING SERVICES 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9549708565
Plan sponsor’s address 6680 NW 17TH AVE, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing ANDREY GLISPIE
Valid signature Filed with authorized/valid electronic signature
DECKTIGHT 401(K) PLAN 2019 650160298 2020-10-12 DECKTIGHT ROOFING SERVICES 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9549708565
Plan sponsor’s address 6680 NW 17TH AVE, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ANDREY GLISPIE
Valid signature Filed with authorized/valid electronic signature
DECKTIGHT 401(K) PLAN 2018 650160298 2019-10-04 DECKTIGHT ROOFING SERVICES 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9549708565
Plan sponsor’s address 6680 NW 17TH AVE, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ANDREY GLISPIE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEE LYNN E Managing Member 11899 NW 28TH STREET, CORAL SPRINGS, FL, 33065
CHUNG TROY D Managing Member 4250 NW 37 TERRACE, LAUDERDALE LAKES, FL, 33309
SPREEN RICHARD P Managing Member 6749 NW 128 WAY, PARKLAND, FL, 33076
NICASIO HECTOR L Managing Member 7103 NW 70TH COURT, TAMARAC, FL, 33321
SPREEN RICHARD Agent 6742 NW 17TH AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-14 SPREEN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 6742 NW 17TH AVENUE, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 6742 NW 17TH AVE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-04-06 6742 NW 17TH AVE, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-17
Florida Limited Liability 2008-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580048403 2021-02-09 0455 PPS 6680 NW 17th Ave, Fort Lauderdale, FL, 33309-1520
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1346409
Loan Approval Amount (current) 1346409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1520
Project Congressional District FL-20
Number of Employees 110
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1360995.1
Forgiveness Paid Date 2022-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State