Search icon

FIDUS ROOFING & CONSTRUCTION LLC - Florida Company Profile

Company Details

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

FIDUS ROOFING & CONSTRUCTION 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: 19 Jan 2012 (13 years ago)
Document Number: L12000009172
FEI/EIN Number 45-4293045

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

Address: 1955 State Road 16, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 1955 State Road 16, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPLEE JAMES F Managing Member 1955 State Road 16, SAINT AUGUSTINE, FL, 32084
SUPLEE JAMES F Agent 1955 State Road 16, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 1955 State Road 16, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2019-01-31 1955 State Road 16, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 1955 State Road 16, SAINT AUGUSTINE, FL 32084 -

Court Cases

Title Case Number Docket Date Status
Kristen Adams, Petitioner(s), v. Fidus Roofing and Construction, LLC, Respondent(s). 5D2024-1291 2024-05-14 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2017-CC-10653

Parties

Name KRISTEN ADAMS LLC
Role Petitioner
Status Active
Name FIDUS ROOFING & CONSTRUCTION LLC
Role Respondent
Status Active
Representations Christopher Todd Harris, Bryan Scott Gowdy, Dimitrios Alexandros Peteves
Name Hon. Eleni Elia Derke
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion- SUPP MOTION FOR CORRECTION OF DOCKET AND OTHER RELIEF; DENIED AS MOOT PER 6/19 ORDER
On Behalf Of Kristen Adams
Docket Date 2024-06-13
Type Response
Subtype Response
Description Response to 6/12 motion
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Correction of the Docket and other relief; DENIED AS MOOT PER 6/19 ORDER
On Behalf Of Kristen Adams
Docket Date 2024-06-12
Type Order
Subtype Order
Description Order on Motion for Leave to File Amended Petition; MOT GRANTED; AMENDED PET ACCEPTED
View View File
Docket Date 2024-05-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Kristen Adams
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-21
Type Brief
Subtype Amended Initial Brief
Description AMENDED PETITION; TRANSFERRED TO CASE 5D2024-0574 PER 6/19 ORDER
On Behalf Of Kristen Adams
View View File
Docket Date 2024-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of Kristen Adams
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description APPENDIX TO PETITION; TRANSFERRED TO CASE 5D2024-0574 PER 6/19 ORDER
Docket Date 2024-05-15
Type Petition
Subtype Petition Prohibition
Description FILED HERE: 05/14/2024
Docket Date 2024-06-19
Type Disposition by Order
Subtype Dismissed
Description AMENDED PETITION AND APX TRANSFERRED TO CASE NUMBER 5D2024-0574; MOT CORRECT/SUPPL MOT CORRECT DENIED AS MOOT; PT ADVISED ANY REQ REPAYMENT OF FEE...; NO FURTHER FILINGS SHOULD BE MADE IN THIS NOW CLOSED CASE;
View View File
Kristen Adams, Petitioner(s), v. Fidus Roofing & Construction, LLC, Respondent(s). 5D2024-0551 2024-03-04 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2017-CC-010653

Parties

Name KRISTEN ADAMS LLC
Role Petitioner
Status Active
Name Velious Carl Pope
Role Respondent
Status Active
Name FIDUS ROOFING & CONSTRUCTION LLC
Role Respondent
Status Active
Representations Graham Syfert, Christopher Todd Harris, Bryan Scott Gowdy, Dimitrios Alexandros Peteves
Name Hon. Eleni Elia Derke
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT DENIED
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion; MOT AND SUPPL MOT WRITTEN OPINION DENIED
View View File
Docket Date 2024-08-22
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Supplemental Motion for Written Opinion
On Behalf Of Kristen Adams
Docket Date 2024-08-21
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING AND RESPONSE TO MOTION FOR WRITTEN OPINION
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Kristen Adams
Docket Date 2024-08-20
Type Disposition by Order
Subtype Dismissed
Description PETITION AND AMENDED PETITION DISMISSED; RS MOT ATTY FEES GRANTED
View View File
Docket Date 2024-08-12
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Kristen Adams
Docket Date 2024-07-29
Type Response
Subtype Objection
Description Objection to MOTION FOR ATTY. FEES
On Behalf Of Kristen Adams
Docket Date 2024-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description VELIOUS C. POPE IS REMOVED AS A PARTY
View View File
Docket Date 2024-07-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-07-17
Type Response
Subtype Response to Petition
Description Response to Petition PER 4/22 ORDER
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 8/20 ORDER
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY FIDUE ROOFING DUE BY 7/18/24; MOT GRANTED
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response to 6/28/24
View View File
Docket Date 2024-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response TO PETITION- AMENDED
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description DENIED. W/IN 5 DAYS, RESPONDENT SHALL FILE AN AMENDED MOTION FOR EXTENSION OF TIME
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Kristen Adams
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to MOT TO MODIFY CASE STYLE
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO MODIFY CASE STYLE
On Behalf Of Kristen Adams
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate; MOT CONSOLIDATE DENIED; RS FILE RESPONSE W/IN 20 DYS...
View View File
Docket Date 2024-04-29
Type Response
Subtype Objection
Description Objection to Motion to Consolidate and Motion to Withdraw Case 5D2024-0574 and Motion to Reserve the Right...
On Behalf Of Kristen Adams
Docket Date 2024-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-04-22
Type Order
Subtype Order to File Response
Description Order to File Response- 20 days, reply 10 days thereafter
View View File
Docket Date 2024-04-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition; Per 04/03 order
On Behalf Of Kristen Adams
Docket Date 2024-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; Amended petition; Per 04/03 order
On Behalf Of Kristen Adams
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION & APPX BY 4/17. NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
On Behalf Of Kristen Adams
Docket Date 2024-03-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-04
Type Order
Subtype Order
Description Order ~ TRANSFER ORDER FROM 1DCA TO 5DCA
Docket Date 2024-03-04
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFER FROM 1DCA - FILED HERE 3/4/2024
On Behalf Of Kristen Adams
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHANE KOWALICHIK VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND FIDUS ROOFING & CONSTRUCTION, LLC 5D2020-2092 2020-10-05 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
0036-7380 99-04

Parties

Name Shane Kowalichik
Role Appellant
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name FIDUS ROOFING & CONSTRUCTION LLC
Role Appellee
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-12-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Shane Kowalichik
Docket Date 2020-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-05
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2020-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/05/20
On Behalf Of Shane Kowalichik

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4876945005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - RURAL LENDER ADVANTAGE
Recipient FIDUS ROOFING & CONSTRUCTION LLC
Recipient Name Raw THE FIDUS GROUP, LLC
Recipient DUNS 197881654
Recipient Address 301 KINGSLEY LAKE DRIVE STE, SAINT AUGUSTINE, SAINT JOHNS, FLORIDA, 32092-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1455.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3908467105 2020-04-12 0491 PPP 1955 State Road 16, SAINT AUGUSTINE, FL, 32084-0811
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387567
Loan Approval Amount (current) 387567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-0811
Project Congressional District FL-05
Number of Employees 45
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391819.47
Forgiveness Paid Date 2021-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State