Search icon

S.N. KIMBREL ROOFING CO., LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: S.N. KIMBREL ROOFING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.N. KIMBREL ROOFING CO., 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: 03 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L10000012909
FEI/EIN Number 271938528

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

Address: 736 N. WESTERN AVENUE, #138, LAKE FOREST, IL, 60045, US
Mail Address: 736 N. WESTERN AVENUE, #138, LAKE FOREST, IL, 60045, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of S.N. KIMBREL ROOFING CO., LLC, ILLINOIS LLC_03319253 ILLINOIS

Key Officers & Management

Name Role Address
KIMBREL SCOTT Managing Member 736 N. WESTERN AVE. #138, LAKE FOREST, IL, 60045
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081413 S.N. KIMBREL ROOFING LLC EXPIRED 2010-09-03 2015-12-31 - 736 N. WESTERN AVENUE #138, LAKE FOREST, IL, 60045

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State