BEST ROOFING SERVICES LLC - Florida Company Profile

Entity Name: | BEST ROOFING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | L11000062260 |
FEI/EIN Number | 452411210 |
Address: | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tikriti Sam | Chief Executive Officer | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305 |
da Fonseca Anthony WEsq. | Gene | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305 |
Vassall Damien | Chief Financial Officer | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305 |
HARKNESS HURRICANE INTERMEDIATE HOLDINGS, | Authorized Member | 475 5 AVE 20 FL, NEW YORK, NY, 10017 |
da Fonseca Anthony WEsq | Agent | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000113624 | BEST ROOFING | ACTIVE | 2011-11-23 | 2026-12-31 | - | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | da Fonseca, Anthony W., Esq | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL 33305 | - |
LC STMNT OF RA/RO CHG | 2019-04-01 | - | - |
LC STMNT OF RA/RO CHG | 2018-06-11 | - | - |
LC AMENDMENT | 2012-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-08 | 1600 NE 12TH TERRACE, FORT LAUDERDALE, FL 33305 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMKO BUILDING PRODUCTS LLC, VS SUNRISE POINT CONDOMINIUM ASSOCIATION, INC., et al., | 3D2022-0142 | 2022-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAMKO BUILDING PRODUCTS LLC |
Role | Appellant |
Status | Active |
Representations | ALINA ALONSO RODRIGUEZ, WENDY F. LUMISH, SARAH A. LONG, FRANCIS M. MCDONALD, JR. |
Name | SUNRISE POINT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | HILARY F. MORGAN, ANDREAS M. KELLY, JON MICHAEL KENDRICK, MASON A. POKORNY |
Name | THE GUARANTEE COMPANY OF NORTH AMERICA USA |
Role | Appellee |
Status | Active |
Name | BEST ROOFING SERVICES LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-01-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITIONER/NON-PARTY TAMKO BUILDINGPRODUCTS LLC PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAMKO BUILDING PRODUCTS LLC, |
Docket Date | 2022-01-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NON-PARTY TAMKO BUILDING PRODUCTS LLC'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAMKO BUILDING PRODUCTS LLC, |
Docket Date | 2022-02-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-02-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2022-02-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSALOF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAMKO BUILDING PRODUCTS LLC, |
Docket Date | 2022-01-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may serve a reply within twenty (20) days of service of Respondents' responses. |
Docket Date | 2022-01-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-01-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
LC Amendment | 2024-04-01 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-10-23 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-11-09 |
AMENDED ANNUAL REPORT | 2019-07-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State