Search icon

FLORIDA STORM ROOFING AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA STORM ROOFING AND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA STORM ROOFING AND CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2018 (7 years ago)
Date of dissolution: 25 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2024 (4 months ago)
Document Number: L18000073851
FEI/EIN Number 82-4929897

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

Address: 5991 CHESTER AVE STE 208, JACKSONVILLE, FL, 32217, US
Mail Address: 5991 CHESTER AVE STE 208, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTHINGTON DAIRA P Manager 3305 VIA DE LA REINA, JACKSONVILLE, FL, 32217
THOMAS CLAYTON Manager 5516 Bristol Bay Ln, JACKSONVILLE, FL, 32244
GONZALEZ GUIDO A Authorized Member 12335 STOCKBRIDGE CT S, JACKSONVILLE, FL, 32258
WORTHINGTON DAIRA P Agent 5991 CHESTER AVE STE 208, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 5991 CHESTER AVE STE 208, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2019-04-17 5991 CHESTER AVE STE 208, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 5991 CHESTER AVE STE 208, JACKSONVILLE, FL 32217 -
LC DISSOCIATION MEM 2018-08-09 - -
LC AMENDMENT 2018-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000419721 ACTIVE 22-2110-CI CIRCUIT COURT OF PINELLAS 2023-09-06 2028-09-13 $19,181.19 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-03-17
CORLCDSMEM 2018-08-09
LC Amendment 2018-04-04
Florida Limited Liability 2018-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State