Search icon

PRO-SHIELD ROOF RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: PRO-SHIELD ROOF RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-SHIELD ROOF RESTORATION, 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: 21 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: L16000213294
FEI/EIN Number 81-4514942

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

Address: 5610 INTERBAY BLVD,, UNIT F, TAMPA, FL, 33611, US
Mail Address: 5610 INTERBAY BLVD,, UNIT F, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY JAMES M Authorized Member 5610 Interbay Blvd, Tampa, FL, 33611
CURRY JAMES Agent 5610 Interbay Blvd, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 5610 Interbay Blvd, Unit F, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 5610 INTERBAY BLVD,, UNIT F, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2019-01-08 5610 INTERBAY BLVD,, UNIT F, TAMPA, FL 33611 -
LC STMNT OF RA/RO CHG 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 CURRY, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000275988 TERMINATED 20-1883-CO PINELLAS COUNTY CIVIL 2020-08-07 2025-08-12 $13,802.93 GULFSIDE SUPPLY, INC., 2900 E. 7TH AVENUE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
CORLCRACHG 2017-12-13
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-11-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State