Entity Name: | ATLANTIC COAST ROOFING & METAL FABRICATORS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC COAST ROOFING & METAL FABRICATORS L.L.C. 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. |
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: | 21 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000091095 |
FEI/EIN Number |
270979031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 Deb Lane, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 435 Deb Lane, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRT GERALD J | Member | 435 DEB LN., MERRITT ISLAND, FL, 32952 |
Hirt Gerald J | Agent | 435 Deb Lane, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 435 Deb Lane, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 435 Deb Lane, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 435 Deb Lane, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Hirt, Gerald J | - |
LC DISSOCIATION MEM | 2016-04-11 | - | - |
LC AMENDMENT | 2015-11-20 | - | - |
LC AMENDMENT | 2011-11-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000535338 | LAPSED | 502017CA007805XXXXMBAE | PALM BEACH COUNTY CIRCUIT | 2017-09-27 | 2022-09-28 | $22,828.49 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-04-03 |
CORLCDSMEM | 2016-04-11 |
ANNUAL REPORT | 2016-02-03 |
LC Amendment | 2015-11-20 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment | 2011-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State