Search icon

NATIONAL ROOF SYSTEMS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL ROOF SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL ROOF SYSTEMS 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08000107419
FEI/EIN Number 263795823

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

Address: 1016 CLEMONS STREET, SUITE 305, JUPITER, FL, 33477
Mail Address: 1016 CLEMONS STREET, SUITE 305, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL ROOF SYSTEMS LLC, ALABAMA 000-617-298 ALABAMA
Headquarter of NATIONAL ROOF SYSTEMS LLC, MINNESOTA c045f2d3-93d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
LIVESAY JOEY A Managing Member 5984 SENEGAL DR., TEQUESTA, FL, 33458
WEBB MICHAEL D Managing Member 12225 SW KEATING DR., PORT ST LUCIE, FL, 34987
NICHOLAOU TIMOLEON Managing Member 2 HUNTLY DR., PALM BEACH GARDENS, FL, 33418
LIVESAY JOEY A Agent 1016 CLEMONS STREET, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08340900094 NATIONAL ROOF SYSTEMS EXPIRED 2008-12-05 2013-12-31 - 1080 EAST INDIANTOWN ROAD SUITE 205, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 1016 CLEMONS STREET, SUITE 305, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-29 1016 CLEMONS STREET, SUITE 305, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2009-10-29 1016 CLEMONS STREET, SUITE 305, JUPITER, FL 33477 -
LC AMENDMENT 2009-07-16 - -
LC AMENDMENT 2008-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000790359 LAPSED 50 2010 CA 007758 XXXX MB AO PALM BEACH 15TH JUD. CIR. CIV. 2010-06-30 2015-07-26 $89,245.15 AMERICAN BULDERS & CONTRACTORS SUPPLY CO., INC., D/B/A ABC SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
Reg. Agent Change 2009-11-02
Address Change 2009-10-28
LC Amendment 2009-07-16
ANNUAL REPORT 2009-05-15
LC Amendment 2008-12-08
Florida Limited Liability 2008-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State