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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6988767202 | 2020-04-28 | 0491 | PPP | 2775 NW 49TH AVE, OCALA, FL, 34482-6212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3264298309 | 2021-01-21 | 0491 | PPS | 2775 NW 49th Ave Ste 205-128, Ocala, FL, 34482-6212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State