Search icon

ARCHITECTURAL CLADDING & ROOFING LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL CLADDING & ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTURAL CLADDING & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2013 (12 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: L13000049353
FEI/EIN Number 49-2446838

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

Address: 9101 PARKERS LANDING, ORLANDO, FL, 32824, US
Mail Address: 9101 PARKERS LANDING, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD MATTHEW LEE Auth 9101 PARKERS LANDING, ORLANDO, FL, 32824
LEONARD CHERYL W Managing Member 9101 PARKERS LANDING, ORLANDO, FL, 32824
LEONARD MICHAEL LEE Manager 9101 PARKERS LANDING, ORLANDO, FL, 32824
LEONARD CHERYL Agent 9101 PARKERS LANDING, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 9101 PARKERS LANDING, SUITE 100, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2015-02-06 LEONARD, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 9101 PARKERS LANDING, SUITE 100, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2015-02-06 9101 PARKERS LANDING, SUITE 100, ORLANDO, FL 32824 -
LC AMENDMENT 2013-11-25 - -
LC AMENDMENT 2013-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-05-01
LC Amendment 2013-11-25
LC Amendment 2013-04-17
Florida Limited Liability 2013-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State