Search icon

FLORIDA ROOF MASTERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ROOF MASTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ROOF MASTERS, 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: 12 Feb 2018 (7 years ago)
Document Number: L18000038129
FEI/EIN Number APPLIED FOR

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

Address: 268 SE Press Ruth Dr., Lake City, FL, 32025, US
Mail Address: 268 SE Press Ruth Dr., Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlucci Nicholas Authorized Member 268 SE Press Ruth Dr., Lake City, FL, 32025
Swann Matthew Authorized Member 142 NE 667th St., Old Town, FL, 32680
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-17 - -
REGISTERED AGENT NAME CHANGED 2025-02-11 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 268 SE Press Ruth Dr., Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2023-01-19 268 SE Press Ruth Dr., Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 476 Riverside Ave., Jacksonville, FL 32202 -

Court Cases

Title Case Number Docket Date Status
Florida Roof Masters, LLC and Nicholas D. Carlucci, Appellant(s) v. Bonnie S. Page, an individual Appellee(s). 1D2024-0132 2024-01-12 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2021-176-CA

Parties

Name Nicholas D. Carlucci
Role Appellant
Status Active
Name FLORIDA ROOF MASTERS, LLC
Role Appellant
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name Bonnie S. Page
Role Appellee
Status Active
Representations Meagan Lindsay Logan
Name Hon. Mark E. Feagle
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Roof Masters, LLC
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 7 days - 7/12/24
On Behalf Of Florida Roof Masters, LLC
Docket Date 2024-06-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bonnie S. Page
View View File
Docket Date 2024-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Roof Masters, LLC
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 45 days 05/06/24
On Behalf Of Florida Roof Masters, LLC
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 369 pages
Docket Date 2024-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Roof Masters, LLC
Docket Date 2024-02-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Florida Roof Masters, LLC
View View File
Docket Date 2024-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Roof Masters, LLC
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Florida Roof Masters, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5792787702 2020-05-01 0491 PPP 20977 180TH ST, LIVE OAK, FL, 32060-5259
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69630
Loan Approval Amount (current) 69630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LIVE OAK, SUWANNEE, FL, 32060-5259
Project Congressional District FL-03
Number of Employees 12
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70166.06
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State