Search icon

ARTISAN ROOFING SERVICES LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: ARTISAN ROOFING SERVICES LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISAN ROOFING SERVICES LIMITED LIABILITY COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000189473
FEI/EIN Number 47-5592184

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

Address: 911 N PARSONS AVE, BRANDON, FL, 33510, US
Mail Address: 911 N PARSONS AVE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CASTILLO ERIC T Chief Executive Officer 911 N PARSONS AVE, BRANDON, FL, 33510
CAVAZOS FRANK M Chief Executive Officer 911 N PARSONS AVE, BRANDON, FL, 33510
LYONS WALTER LIII Vice President 911 N PARSONS AVE, BRANDON, FL, 33510
DEL CASTILLO ERIC T Agent 911 N PARSONS AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 911 N PARSONS AVE, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 911 N PARSONS AVE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2018-04-25 911 N PARSONS AVE, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2016-12-16 DEL CASTILLO, ERIC T -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000567303 LAPSED 19-CA-001399 HILLSBOUROUGH CIRCUIT 2019-05-10 2024-08-26 $79,193.54 BEACON SALES ACQUSITION, INC., 505 HUNTMAR PARK DR., 300, HERNDON, VA 20170
J19000383792 LAPSED 18-5708-CI PINELLAS COUNTY CIRCUIT CIVIL 2019-04-22 2024-06-03 $40,644.13 ABC SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI., 53511

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-12-16
LC Amendment 2015-11-25
Florida Limited Liability 2015-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State