Search icon

SFR TECH ROOFING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SFR TECH ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFR TECH ROOFING 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: 05 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: L15000169251
FEI/EIN Number 475246090

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

Address: 4493 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US
Mail Address: 4493 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANTINOR WISLY Manager 5261 NW GAMMA STREET, PORT ST. LUCIE, FL, 34986
JEANTINOR WISLY Agent 5261 NW GAMMA STREET, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-07 4493 N UNIVERSITY DR, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-09-07 4493 N UNIVERSITY DR, LAUDERHILL, FL 33351 -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 JEANTINOR, WISLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
531 WEST 51ST STREET, LLC, etc., VS GREEN SOLUTIONS SOLAR & RENOVATIONS LLC, etc., et al., 3D2020-0337 2020-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23450

Parties

Name 531 WEST 51ST STREET, LLC
Role Appellant
Status Active
Representations Howard R. Behar, Samuel M. Sheldon
Name SFR TECH ROOFING LLC
Role Appellee
Status Active
Name GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Role Appellee
Status Active
Representations Marc E. Rosenthal, Casey R. Cummings
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2022-12-12
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1DVD Trial Exhibit and 1 USB ( copy) Destroyed
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-12-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Oded Chayoun, P.A., and Oded Chayoun, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
Docket Date 2020-11-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record, filed on October 23, 2020, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2020-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRIAL TRANSCRIPT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 21, 2020.
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8-24-20
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREEN SOLUTIONS SOLAR & RENOVATIONS LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7-25-20
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on May 19, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-05-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 DVD Trial Exhibit and 1 USB ( copy) Located in the Vault. 12/12/2022 1 DVD Trial Exhibit and 1 USB ( copy) Destroyed
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-31 days to 5/25/20
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON PLAINTIFF'S MOTION FOR REHEARING OF FINAL JUDGMENT
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 531 WEST 51st STREET, LLC
Docket Date 2020-02-19
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the “Order on Plaintiff’s Motion for Rehearing of Final Judgment for Defendants” which was rendered on January 21, 2020. See Fla. R. App. P. 9.110(d).
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ISSUED 1/21/20 NOT ATTACHED.
On Behalf Of 531 WEST 51st STREET, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
LC Amendment 2017-09-07
ANNUAL REPORT 2017-06-09
REINSTATEMENT 2016-11-09

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-08-07
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:
-150000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-18
Type:
Unprog Rel
Address:
997 E MEMORIAL BLVD., LAKELAND, FL, 33801
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-10-30
Type:
Planned
Address:
17490 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33162
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-21
Type:
Planned
Address:
5405 BAYVERRY LANE, TAMARAC, FL, 33319
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126373.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State