Search icon

ROOF-PRO OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: ROOF-PRO OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOF-PRO OF TAMPA BAY, 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: 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: 28 Dec 2016 (8 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L16000233090
FEI/EIN Number 81-4811095

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

Address: 3306 Little Road, VALRICO, FL, 33596, US
Mail Address: P.O. BOX 1349, VALRICO, FL, 33595, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTNEY CONSTRUCTION LAW, LLP Agent 3110 CHERRY PALM DR., Tampa, FL, 33619
BOTH LAWRENCE Manager P.O. BOX 1349, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
LC STMNT OF RA/RO CHG 2019-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 COTNEY CONSTRUCTION LAW, LLP -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 3306 Little Road, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 3110 CHERRY PALM DR., SUITE 290, Tampa, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-23
CORLCRACHG 2019-03-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-25
Florida Limited Liability 2016-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7809277306 2020-04-30 0455 PPP 3306 LITTLE ROAD, VALRICO, FL, 33596
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21361
Loan Approval Amount (current) 21361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21550.03
Forgiveness Paid Date 2021-03-26
3552838408 2021-02-05 0455 PPS 3306 Little Rd, Valrico, FL, 33596-6043
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22537
Loan Approval Amount (current) 22537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-6043
Project Congressional District FL-16
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22706.18
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State