Search icon

LIFETIME QUALITY ROOFING-TAMPA LLC

Company Details

Entity Name: LIFETIME QUALITY ROOFING-TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Aug 2024 (6 months ago)
Document Number: L18000058032
FEI/EIN Number 82-4760284
Address: 510 Vondenburg Drive, BRANDON, FL, 33511, US
Mail Address: 510 Vondenburg Drive, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAILIE JEREMY DEsq. Agent 5453 Central Avenue, St. Petersburg, FL, 33710

Manager

Name Role Address
LIFETIME QUALITY ROOFING Manager 750 CROSSPOINTE RD D, GAHANA, OH, 43230
WATERMAN WELLNESS, LLC Manager No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 510 Vondenburg Drive, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-09-13 510 Vondenburg Drive, BRANDON, FL 33511 No data
LC NAME CHANGE 2024-08-06 LIFETIME QUALITY ROOFING-TAMPA LLC No data
LC NAME CHANGE 2023-09-29 GALE FORCE ROOFING AND RESTORATION, LLC No data
LC NAME CHANGE 2023-03-15 LIFETIME QUALITY ROOFING - TAMPA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5453 Central Avenue, St. Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 BAILIE, JEREMY D, Esq. No data
LC AMENDMENT 2019-11-25 No data No data
LC AMENDMENT 2018-04-06 No data No data

Documents

Name Date
LC Name Change 2024-08-06
ANNUAL REPORT 2024-04-04
LC Name Change 2023-09-29
ANNUAL REPORT 2023-04-04
LC Name Change 2023-03-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-29
LC Amendment 2019-11-25
ANNUAL REPORT 2019-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State