Search icon

ALL PRO ROOFING & CONSULTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL PRO ROOFING & CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PRO ROOFING & CONSULTING 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: 02 Oct 2015 (10 years ago)
Document Number: L15000168186
FEI/EIN Number 47-5237396

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

Address: 11633 Philips Hwy., JACKSONVILLE, FL, 32256, US
Mail Address: 11633 Philips Hwy., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD THOMAS E Manager 11633 Philips Hwy., JACKSONVILLE, FL, 32256
DAMICO BRIAN K Authorized Member 11633 Philips Highway, JACKSONVILLE, FL, 32256
Anderson Gregory S Auth 11633 Philips Hwy., JACKSONVILLE, FL, 32256
Lloyd Thomas E Agent 11633 Philips Hwy, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092085 ALL PRO EXTERIORS ACTIVE 2022-08-04 2027-12-31 - 11633 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 11633 Philips Hwy, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 11633 Philips Hwy., JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-06-15 11633 Philips Hwy., JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-06-15 Lloyd, Thomas E -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
106615.00
Total Face Value Of Loan:
106615.00
Date:
2020-07-28
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
96400.00
Total Face Value Of Loan:
96400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96400
Current Approval Amount:
96400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97451.16
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106615
Current Approval Amount:
106615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107355.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State