Search icon

LEDGEWOOD ROOFING & CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

LEDGEWOOD 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: 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

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

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

Key Officers & Management

Name Role Address
ACORN TAX AND WEALTH ADVISORS LLC Agent -
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 - 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 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Acorn Tax and Wealth Advisors LLC -
CHANGE OF MAILING ADDRESS 2018-07-12 2775 NW 49TH AVE., STE 205-128, OCALA, FL 34482 -
LC AMENDMENT 2018-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 2775 NW 49TH AVE., STE 205-128, OCALA, FL 34482 -

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 2025-01-22
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20375.00
Total Face Value Of Loan:
20375.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107300.00
Total Face Value Of Loan:
431200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14602.31
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20375
Current Approval Amount:
20375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20570.26

Date of last update: 02 May 2025

Sources: Florida Department of State