Search icon

CERTIFIED ROOFING SOLUTIONS , LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CERTIFIED ROOFING SOLUTIONS , LLC, ALABAMA 000-649-853 ALABAMA

Agent

Name Role Address
LEA TITUS Agent 737 North Magnolia Ave, Ocala, FL, 34475

Managing Member

Name Role Address
Lea Titus Managing Member 737 North Magnolia Ave, Ocala, FL, 34475

Chie

Name Role Address
Irwin Darren Chie 737 North Magnolia Ave, Ocala, FL, 34475

Events

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

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the Fourteenth Judicial Circuit, Bay County
2021 001752-SC

Parties

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

Documents

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