Search icon

BRYANT ROOFING, LLC

Company Details

Entity Name: BRYANT ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2018 (7 years ago)
Document Number: L18000177507
FEI/EIN Number 83-1324471
Address: 5520 Division Dr, FORT MYERS, FL, 33905, US
Mail Address: 5520 Division Dr, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BECK DEREK Agent 5520 Division Dr, FORT MYERS, FL, 33905

Manager

Name Role Address
BECK DEREK Manager 5520 Division Dr, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 5520 Division Dr, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2020-01-15 5520 Division Dr, FORT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5520 Division Dr, FORT MYERS, FL 33905 No data

Court Cases

Title Case Number Docket Date Status
SANDRA CRONIN, Appellant(s) v. BRYANT ROOFING LLC., Appellee(s). 6D2024-2197 2024-10-16 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
24-SC-005237

Parties

Name SANDRA CRONIN
Role Appellant
Status Active
Representations Leon Gaston Rendeiro, Jr.
Name BRYANT ROOFING, LLC
Role Appellee
Status Active
Representations Kevin John Kyle, Chene Marie Thompson
Name Hon. Nicole Lynn Mirra
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SANDRA CRONIN
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED COPY OF NOA
On Behalf Of Lee Clerk
View View File
Docket Date 2024-10-16
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in 6D2024-2197.
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Misc. Events
Subtype Order Appealed
Description NOTICE OF APPEAL WITH ORDER. NOT CERTIFIED
On Behalf Of SANDRA CRONIN
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 23, 2025. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF
On Behalf Of SANDRA CRONIN
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRYANT ROOFING LLC.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State