Search icon

BIG O ROOFING AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BIG O ROOFING AND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG O ROOFING AND 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: 15 Oct 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L14000161085
FEI/EIN Number 47-2239236

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

Address: 617 NW 25 Avenue, Boynton Beach, FL, 33426, US
Mail Address: 617 NW 25 Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONDARZA ALEJANDRO Manager 617 NW 25 Avenue, Boynton Beach, FL, 33426
ONDARZA ALEJANDRO Agent 617 NW 25 Avenue, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 617 NW 25 Avenue, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 617 NW 25 Avenue, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-11-01 617 NW 25 Avenue, Boynton Beach, FL 33426 -
LC STMNT OF RA/RO CHG 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 ONDARZA, ALEJANDRO -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-04-26
AMENDED ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2020-04-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-24
Type:
Planned
Address:
9030 SW 158 AVE, MIAMI, FL, 33196
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50391.78

Date of last update: 02 May 2025

Sources: Florida Department of State