Search icon

ACMIC ROOFING & CONSTRUCTION SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: ACMIC ROOFING & CONSTRUCTION SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACMIC ROOFING & CONSTRUCTION SERVICES "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: 13 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L11000117420
FEI/EIN Number 453596324

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

Address: 33 CESSNA STREET, SANTA ROSA BEACH, FL, 32459
Mail Address: 33 CESSNA STREET, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRYMAN LUCAS W Manager 33 CESSNA STREET, SANTA ROSA BEACH, FL, 32459
perryman chase w Manager 730 wc currington, walton, FL, 32455
perryman elijah w Manager 1490 red hill rd, walton, FL, 32455
PERRYMAN Lucius W Agent 33 CESSNA STREET, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119154 L PERRYMAN RESIDENTAIL REPAIRS & SERVICE EXPIRED 2013-12-06 2018-12-31 - 33 CESSNA CESSNA STREET, SANTA ROSA BEACH, FL, 32459
G13000032159 "THE SAND BAR" EXPIRED 2013-04-03 2018-12-31 - 33 CESSNA STREET, SANTA ROSA BEACH, FL, 32459
G12000047832 MELON -NUTS EXPIRED 2012-05-23 2017-12-31 - 33 CESSNA STREET, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-05 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 PERRYMAN, Lucius W -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Summer Ann Lafayette, Estate of Robert Allen Lafayette, Appellant(s) v. Bayshore Roofing & Repair, Acmic Roofing & Construction Services, LLC, Southeast Personnel Leasing, Inc., St. Croix at Silver Shells Condominium Association, Inc., Appellee(s). 1D2022-4206 2022-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021-CA-000458

Parties

Name Summer Ann Lafayette
Role Appellant
Status Active
Representations Alexis Morris, Andy Dogali
Name Estate of Robert Allen Lafayette
Role Appellant
Status Active
Name BAYSHORE ROOFING & REPAIR INC.
Role Appellee
Status Active
Name ACMIC ROOFING & CONSTRUCTION SERVICES "LLC"
Role Appellee
Status Active
Representations James J. Foster, Dana C. Matthews, Patrick J. Snyder, Kurt T. Koehler, Alexandra A. Dabek
Name Southeast Personnel Leasing, Inc.
Role Appellee
Status Active
Name ST. CROIX AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Summer Ann Lafayette
Docket Date 2023-04-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1220 pages
Docket Date 2023-03-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-03-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. J. D. Peacock II
Docket Date 2023-03-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance of Counsel and Designation of E-Mail Addresses filed by counsel for the Appellees, Bayshore Roofing & Repair, Inc., and St. Croix at Silver Shells Condominium Association, Inc., on February 28, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Acmic Roofing & Construction Services, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Acmic Roofing & Construction Services, LLC
Docket Date 2023-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Summer Ann Lafayette
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AE style change/cert. of service
On Behalf Of Summer Ann Lafayette
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 23, 2022.
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Summer Ann Lafayette

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-05
LC Amendment 2019-08-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344645684 0419700 2020-02-23 15300 EMERALD COAST PARKWAY, DESTIN, FL, 32541
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2020-02-24
Emphasis L: FALL
Case Closed 2020-08-18

Related Activity

Type Accident
Activity Nr 1546195
Type Inspection
Activity Nr 1464569
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2020-07-15
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-08-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorage points used for attachment of personal fall arrest equipment were not independent of any anchorage point being used to support or suspend platforms and capable of supporting at least 5,000 pounds (22.2 kN) per employee: a. On or about February 24, 2020, at the jobsite, employees performing roofing work used the stanchion pipe that is a support for the rooftop HVAC system as an anchor point for fall protection, exposing them to a 30-foot fall hazard.

Date of last update: 01 Apr 2025

Sources: Florida Department of State