Search icon

WATERTIGHT ROOFING SERVICES, LLC - Florida Company Profile

Company Details

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

WATERTIGHT 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: 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: 15 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L09000057808
FEI/EIN Number 270450151

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

Address: 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549, US
Mail Address: 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernstein Shaun Manager 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549
BERNSTEIN MICHAEL Manager 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549
Bernstein Shaun Agent 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2022-05-01 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2020-04-30 Bernstein, Shaun -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000103657 TERMINATED 1000000916278 HILLSBOROU 2022-02-22 2032-03-02 $ 572.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-17
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342260833 0419700 2017-04-19 1225 E 131ST AVE., UNIT E, TAMPA, FL, 33612
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2017-04-19
Emphasis L: FALL
Case Closed 2017-04-19

Related Activity

Type Complaint
Activity Nr 1202831
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665258805 2021-04-13 0455 PPP 1225 E 131st Ave Ste E, Tampa, FL, 33612-3623
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50237
Loan Approval Amount (current) 50237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3623
Project Congressional District FL-15
Number of Employees 4
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50479.81
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State