Search icon

BEST ROOFING SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Unique Entity ID

CAGE Code:
7G0Q8
UEI Expiration Date:
2016-09-08

Business Information

Activation Date:
2015-09-11
Initial Registration Date:
2015-08-25

Commercial and government entity program

CAGE number:
7G0Q8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-09
CAGE Expiration:
2022-02-08

Contact Information

POC:
DALE EBY
Corporate URL:
www.bestroofing.net

Form 5500 Series

Employer Identification Number (EIN):
452411210
Plan Year:
2012
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
92
Sponsors Telephone Number:

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
TAMKO BUILDING PRODUCTS LLC, VS SUNRISE POINT CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-0142 2022-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19578

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-64900.00
Total Face Value Of Loan:
3804500.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-64900.00
Total Face Value Of Loan:
3804500.00
Date:
2015-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2138000.00
Total Face Value Of Loan:
2138000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-04
Type:
Planned
Address:
8001 NW 5TH ST OUR SAVIOR LUTHERAN CHRISTIAN SCHOOL, PLANTATION, FL, 33324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-12-17
Type:
Referral
Address:
16969 NW 67TH AVENUE, HIALEAH, FL, 33015
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-09-25
Type:
Prog Related
Address:
3851 ISLAND CLUB CIRCLE EAST, ATLANTIS, FL, 33462
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-27
Type:
Referral
Address:
400 SW 12 AVENUE, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-02
Type:
Complaint
Address:
SOUTHBRIDGE COMMUNITY, PEMBROKE PINES, FL, 33026
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
295
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,804,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,848,040.39
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $3,804,500

Motor Carrier Census

DBA Name:
BEST ROOFING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 941-7447
Add Date:
1999-06-16
Operation Classification:
Private(Property), COMMERICAL ROOFING
power Units:
5
Drivers:
5
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State