Search icon

LEDGEWOOD ROOFING & CONSTRUCTION, LLC

Company Details

Entity Name: LEDGEWOOD ROOFING & CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L13000174575
FEI/EIN Number 46-4347513
Mail Address: 2775 NW 49TH AVE, OCALA, FL, 34482, US
Address: 2775 NW 49TH AVE., STE 205-128, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
ACORN TAX AND WEALTH ADVISORS LLC Agent

Authorized Member

Name Role Address
STOUT JOSEPH A Authorized Member 3391 WALNUT RIDGE RD, SALEM, IN, 47167
Stout Corbin Authorized Member 135 Torrey Pine Dr, Brownsburg, IN, 46112
Abernathy Benjamin Authorized Member 117 Lakeview Dr, Salem, IN, 47167
Huffaker Rhett Authorized Member 4610 Winged Foot Way, Naples, FL, 34112
Philpott Joseph Authorized Member 2252 Bobwhite Dr, Scottsburg, IN, 47170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100888 CUSTOM BATHS BY LEDGEWOOD EXPIRED 2015-10-01 2020-12-31 No data 2775 NW 49TH AVE., STE. 205-128, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 7380 SW 60th Ave, Suite 4, Ocala, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2020-01-02 Acorn Tax and Wealth Advisors LLC No data
CHANGE OF MAILING ADDRESS 2018-07-12 2775 NW 49TH AVE., STE 205-128, OCALA, FL 34482 No data
LC AMENDMENT 2018-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 2775 NW 49TH AVE., STE 205-128, OCALA, FL 34482 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000062489 TERMINATED 1000000770098 COLUMBIA 2018-02-09 2038-02-14 $ 258.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-23
LC Amendment 2018-07-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State