Search icon

OLIMPIC ROOFING & HOUSE REPAIRS LLC

Company Details

Entity Name: OLIMPIC ROOFING & HOUSE REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000248954
FEI/EIN Number 83-2380760
Address: 8601 KNOTTINGHAM DR, KISSIMMEE, FL, 34747
Mail Address: 8601 KNOTTINGHAM DR, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
olimpic roofing and house repair Agent 8601 KNOTTINGHAM DR, KISSIMMEE, FL, 34747

Manager

Name Role Address
ARREDONDO GUSTAVO D Manager 8601 KNOTTINGHAM DR, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-24 olimpic roofing and house repair No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Olimpic Roofing & House Repairs, LLC, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-0030 2024-01-03 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-250-D3-WC

Parties

Name OLIMPIC ROOFING & HOUSE REPAIRS LLC
Role Appellant
Status Active
Representations James Newell Charles
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Michael B. Dobson
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey

Docket Entries

Docket Date 2024-05-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Department of Financial Services
Docket Date 2024-04-12
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Olimpic Roofing & House Repairs, LLC
Docket Date 2024-03-19
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 736 pages
Docket Date 2024-02-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Olimpic Roofing & House Repairs, LLC
View View File
Docket Date 2024-02-22
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2024-02-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-01-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached certified
On Behalf Of Olimpic Roofing & House Repairs, LLC
View View File
Docket Date 2024-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Olimpic Roofing & House Repairs, LLC
View View File
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Olimpic Roofing & House Repairs, LLC
View View File

Documents

Name Date
REINSTATEMENT 2021-10-14
REINSTATEMENT 2020-01-24
Florida Limited Liability 2018-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State