Search icon

SRA ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: SRA ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRA 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: 30 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L16000125323
FEI/EIN Number 81-3106039

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

Address: 209 ORANGE RIDGE CIR., LONGWOOD, FL, 32779, US
Mail Address: 209 ORANGE RIDGE CIR., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN SCOTT R Manager 209 ORANGE RIDGE CIR., LONGWOOD, FL, 32779
MCGILLIN-ALLEN CHRISTINE Authorized Member 209 ORANGE RIDGE CIR., LONGWOOD, FL, 32779
McGillin-Allen Christine Agent 209 ORANGE RIDGE CIR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 209 ORANGE RIDGE CIR., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-02-12 209 ORANGE RIDGE CIR., LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 209 ORANGE RIDGE CIR., LONGWOOD, FL 32779 -
LC AMENDMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 McGillin-Allen, Christine -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
LC Amendment 2017-10-06
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8683067801 2020-06-06 0491 PPP 105 TRALEE CT, LAKE MARY, FL, 32746-3328
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14833
Loan Approval Amount (current) 14833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-3328
Project Congressional District FL-07
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14944.76
Forgiveness Paid Date 2021-03-10
2740138402 2021-02-04 0491 PPS 209 Orange Ridge Cir, Longwood, FL, 32779-3029
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14832
Loan Approval Amount (current) 14832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3029
Project Congressional District FL-07
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14913.68
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State