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 Summary

Date:
2017-04-19
Type:
Complaint
Address:
1225 E 131ST AVE., UNIT E, TAMPA, FL, 33612
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50237
Current Approval Amount:
50237
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50479.81

Date of last update: 03 May 2025

Sources: Florida Department of State