Search icon

SHORELINE ROOFING LLC

Company Details

Entity Name: SHORELINE ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: L17000091209
FEI/EIN Number 82-1310248
Mail Address: 1973 SW GLENDALE ST, PORT ST LUCIE, FL 34987
Address: 1618 Villagegreen DR, 17, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WILEY, ROLAND M Agent 1973 SW GLENDALE ST, PORT ST LUCIE, FL 34987

Manager

Name Role Address
WILEY, ROLAND Manager 1973 SW GLENDALE ST, PORT ST LUCIE, FL 34987

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-30 WILEY, ROLAND M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-18 1618 Villagegreen DR, 17, PORT ST LUCIE, FL 34952 No data
LC AMENDMENT 2017-05-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000492692 ACTIVE 24-000486-CI CIRCUIT COURT OF PINELLAS CTY 2024-07-31 2029-08-07 $64,675.86 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J23000616953 ACTIVE 23-CA-015849 HILLSBOROUGH COUNTY 2023-11-28 2028-12-15 $194,884.92 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170
J20000195152 ACTIVE 502020CC001427XXXXMBRL FIFTEENTH JUDICIAL CIRCUIT 2020-04-06 2025-04-06 $34,113.75 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., ONE ABC PARKWAY, BELOIT, WISCONSIN 53511
J18000564153 LAPSED 502018CA006925XXXXMBAH FIFTEENTH JUDICIAL CIRCUIT 2018-08-13 2023-08-13 $63,616.60 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-04-30
LC Amendment 2017-05-31
Florida Limited Liability 2017-04-25

Date of last update: 19 Jan 2025

Sources: Florida Department of State