Search icon

ATLANTIC COAST ROOFING & METAL FABRICATORS L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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