Search icon

LEAK BUSTERS ROOF REPAIRS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEAK BUSTERS ROOF REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAK BUSTERS ROOF REPAIRS 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: 27 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L16000019168
FEI/EIN Number 81-1242426

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

Address: 3420 25th St SW, VERO BEACH, 32968, UN
Mail Address: 3420 25th St SW, VERO BEACH, 32968, UN
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colletti Richard Agent 3420 25th St SW, VERO BEACH, FL, 32968
WRC HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029663 LB COMMERCIAL ROOFING ACTIVE 2024-02-26 2029-12-31 - 3420 25TH ST SW, VERO BEACH, FL, 32968
G22000104577 LEAK BUSTERS ROOFING ACTIVE 2022-09-01 2027-12-31 - 3420 25TH STREET SW, VERO BEACH, FL, 32968
G22000104576 LEAK BUSTERS ROOF REPAIR ACTIVE 2022-09-01 2027-12-31 - 3420 25TH STREET SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Colletti, Richard -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3420 25th St SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3420 25th St SW, VERO BEACH 32968 UN -
CHANGE OF MAILING ADDRESS 2022-01-27 3420 25th St SW, VERO BEACH 32968 UN -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-07-02 - -
LC AMENDMENT 2016-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-14
CORLCDSMEM 2019-07-02
ANNUAL REPORT 2019-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
60987.50
Total Face Value Of Loan:
60987.50
Date:
2019-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
244000.00
Total Face Value Of Loan:
244000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-02
Type:
Planned
Address:
PERFECT DRIVE, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-11
Type:
Planned
Address:
402 HERNANDO STREET, FORT PIERCE, FL, 34949
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60987.5
Current Approval Amount:
60987.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61283.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State