Search icon

QUALITY DISCOUNT ROOFING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALITY DISCOUNT ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY DISCOUNT ROOFING 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 Nov 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: L11000125723
FEI/EIN Number 900773248

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

Address: 3481 St. Augustine Road, JACKSONVILLE, FL, 32207, US
Mail Address: 3481 St. Augustine Road, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIGLER ROGER D Managing Member 8920 CR 16 A, ST. AUGUSTINE, FL, 32092
SODERLUND JAMES EJR. Chief Executive Officer 3481 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207
Gee Janice S Manager 6300 NE 19th Avenue, Fort Lauderdale, FL, 33308
ZEIGLER ROGER D Agent 8920 CR 16A, ST. AUGUSTINE, FL, 32092

Form 5500 Series

Employer Identification Number (EIN):
900773248
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124060 QUALITY DISCOUNT ROOFING & CONSTRUCTION ACTIVE 2019-11-20 2029-12-31 - 3481 ST.AUGUSTINE RD, JACKSONVILLE, FL, 32207
G19000031301 QUALITY DISCOUNT ROOFING & GUTTERS EXPIRED 2019-03-07 2024-12-31 - 3481 ST. AUGUSTINE RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 3481 St. Augustine Road, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-03-13 3481 St. Augustine Road, JACKSONVILLE, FL 32207 -

Court Cases

Title Case Number Docket Date Status
THE RECOVERY AGENTS, LLC A/A/O JUAN D. PERTUZ VS KENSINGTON ASSOCIATION, INC., MUHAMMAD A. KINGSON, QUALITY DISCOUNT ROOFING, LLC, RACHEL BOARMAN, AND LAURA CUEVAS 5D2023-1615 2023-05-01 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CC-003069-X

Parties

Name THE RECOVERY AGENTS, LLC
Role Appellant
Status Active
Representations Rachel M. Coe
Name Juan D. Pertunz
Role Appellant
Status Active
Name QUALITY DISCOUNT ROOFING LLC
Role Appellee
Status Active
Name MUHAMMAD A. KINGSON, LLC
Role Appellee
Status Active
Representations Rehan N. Khawaja, David Rottman, James D. Allen, III
Name Laura Cuevas
Role Appellee
Status Active
Name Rachel Boarman
Role Appellee
Status Active
Name KENSINGTON ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Gary Flower
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/13 ORDER
On Behalf Of The Recovery Agents, LLC
Docket Date 2023-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO 6/19 OTSC
On Behalf Of The Recovery Agents, LLC
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Muhammad A. Kingson
Docket Date 2023-06-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INITIAL BRF AND APPX BY 6/16; 5/17 OTSC IS DISCHARGED
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER
On Behalf Of The Recovery Agents, LLC
Docket Date 2023-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/26/2023
On Behalf Of The Recovery Agents, LLC
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 7/13; OTSC DISCHARGED

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
167782.00
Total Face Value Of Loan:
167782.00
Date:
2020-04-28
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:
167782.00
Total Face Value Of Loan:
167782.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-07
Type:
Planned
Address:
659 LEONARD C TAYLOR PARKWAY, GREEN COVE SPRINGS, FL, 32043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-04-10
Type:
Planned
Address:
9409 WAR HAWK ROAD LOT 5, JACKSONVILLE, FL, 32210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-03-17
Type:
Planned
Address:
12167 SILVER SADDLE DRIVE, JACKSONVILLE, FL, 32258
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167782
Current Approval Amount:
167782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169860.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167782
Current Approval Amount:
167782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169217.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State