Entity Name: | CERTIFIED ROOFING SOLUTIONS , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L17000220430 |
FEI/EIN Number | 82-3975168 |
Address: | 737 North Magnolia Ave, Ocala, FL, 34475, US |
Mail Address: | 737 North Magnolia Ave, Ocala, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CERTIFIED ROOFING SOLUTIONS , LLC, ALABAMA | 000-649-853 | ALABAMA |
Name | Role | Address |
---|---|---|
LEA TITUS | Agent | 737 North Magnolia Ave, Ocala, FL, 34475 |
Name | Role | Address |
---|---|---|
Lea Titus | Managing Member | 737 North Magnolia Ave, Ocala, FL, 34475 |
Name | Role | Address |
---|---|---|
Irwin Darren | Chie | 737 North Magnolia Ave, Ocala, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-06 | 737 North Magnolia Ave, Ocala, FL 34475 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 737 North Magnolia Ave, Ocala, FL 34475 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 737 North Magnolia Ave, Ocala, FL 34475 | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | LEA, TITUS | No data |
REINSTATEMENT | 2018-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mary de Lamerens, Appellant(s) v. Certified Roofing Solutions LLC, a Florida limited liability company, Appellee(s). | 1D2024-0908 | 2024-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mary De Lamerens |
Role | Appellant |
Status | Active |
Representations | John G Terhaar |
Name | CERTIFIED ROOFING SOLUTIONS , LLC |
Role | Appellee |
Status | Active |
Representations | Zachary Alvin Karber, Anna Stein, Robert Thomas Fuhrman |
Name | Hon. Joseph Franklin Grammer, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Mary De Lamerens |
Docket Date | 2024-04-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Mary De Lamerens |
Docket Date | 2024-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | Mary De Lamerens |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-19 |
REINSTATEMENT | 2018-10-22 |
Florida Limited Liability | 2017-10-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State