Search icon

ALL SPACE COAST ROOFING LLC

Company Details

Entity Name: ALL SPACE COAST ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L11000129182
FEI/EIN Number 453929662
Address: 1635 DOCK STREET, MERRITT ISLAND, FL, 32952, US
Mail Address: 1635 DOCK STREET, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNS DENISE Agent 16 Olive St, Cocoa, FL, 32922

Managing Member

Name Role Address
SAVA ROBERT A Managing Member 1635 DOCK STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 16 Olive St, Cocoa, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2020-03-26 JOHNS, DENISE No data
LC AMENDMENT 2016-02-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613875 ACTIVE 1000001012809 BREVARD 2024-09-16 2034-09-18 $ 2,037.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000459457 ACTIVE 1000000901017 BREVARD 2021-09-03 2031-09-08 $ 547.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000171581 ACTIVE 1000000883991 BREVARD 2021-04-07 2031-04-14 $ 552.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-19
LC Amendment 2016-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State