Search icon

SPRINGER ROOFING LLC - Florida Company Profile

Company Details

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

SPRINGER 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: L12000113444
FEI/EIN Number 30-0783424

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

Address: 8801 SW 129TH STREET, MIAMI, FL, 33176, US
Mail Address: PO BOX 566149, MIAMI, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGER STEVEN AJr. Manager 8801 SW 129TH STREET, MIAMI, FL, 33176
SPRINGER STEVEN AJr. Agent 8801 SW 129TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8801 SW 129TH STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-06-30 8801 SW 129TH STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8801 SW 129TH STREET, MIAMI, FL 33176 -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-01 SPRINGER, STEVEN A., Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436616 ACTIVE 23-9262-CI-19 CIRCUIT COURT OF PINELLAS CTY 2024-07-09 2029-07-17 $59,223.04 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Court Cases

Title Case Number Docket Date Status
SPRINGER ROOFING LLC, etc., VS PALMETTO BIRD PROPERTIES, LTD, etc., 3D2020-1773 2020-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20519

Parties

Name SPRINGER ROOFING LLC
Role Appellant
Status Active
Representations JORGE A. GARCIA-MENOCAL
Name PALMETTO BIRD PROPERTIES, LTD.
Role Appellee
Status Active
Representations ALEXIS HERNANDEZ, JORDAN C. KAY, John W. Salmon
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellant’s Notice of Settlement, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2021-03-31
Type Notice
Subtype Notice
Description Notice ~ Appellant's Notice of Settlement
On Behalf Of Springer Roofing LLC
Docket Date 2021-03-31
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of Springer Roofing LLC
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The$300 filing fee for an appeal is due.
Docket Date 2020-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 10, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340797083 0418800 2015-07-23 1452 URBINO AVENUE, MIAMI, FL, 33134
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-23
Emphasis L: FALL
Case Closed 2015-09-25

Related Activity

Type Referral
Activity Nr 1003237
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2015-08-07
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about July 23, 2015, three employees were installing fascia on a residential roof without any type of fall protection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2015-08-07
Abatement Due Date 2015-08-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: On or about July 23, 2015, three employees installing fascia on a residential roof had not received any instruction on how to protect themselves form a fall while working on the roof.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079798701 2021-03-31 0455 PPS 8801 SW 129th St, Miami, FL, 33176-5918
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46005
Loan Approval Amount (current) 46005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-5918
Project Congressional District FL-27
Number of Employees 14
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2120587204 2020-04-15 0455 PPP 8801 SW 129th Street, MIAMI, FL, 33176
Loan Status Date 2022-05-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State