Search icon

PRO CHOICE ROOFING LLC - Florida Company Profile

Company Details

Entity Name: PRO CHOICE ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO CHOICE ROOFING 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: 24 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000190146
FEI/EIN Number 84-2631005

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

Address: 2723 Palmbrooke Way, Edgewater, FL, 32141, US
Mail Address: 2723 Palmbrook Way, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE BRIAN Authorized Member 2723 Palmbrooke Way, Edgewater, FL, 32141
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148800 PRO CHOICE ORLANDO ROOFING COMPANY ACTIVE 2020-11-19 2025-12-31 - 1375 3RD AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-08-17 REPUBLIC REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2723 Palmbrooke Way, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2023-04-14 2723 Palmbrooke Way, Edgewater, FL 32141 -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000246064 ACTIVE 1000000989925 VOLUSIA 2024-04-22 2034-04-24 $ 2,057.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000169423 ACTIVE 23-CA-11820 20TH JUDICIAL CIRCUIT LEE CO. 2024-03-27 2029-03-27 $15000.00 JESSICA COLE, 8635 EXETER STREET, FORT MYERS, FL 33907
J23000389668 ACTIVE 22-003265-CI CIRCUIT COURT OF PINELLAS CTY 2023-06-15 2028-08-23 $108,876.87 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-09-26
CORLCDSMEM 2021-12-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861487307 2020-04-30 0491 PPP 1375 3RD AVE, DELAND, FL, 32724-3230
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13041
Loan Approval Amount (current) 13041
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELAND, VOLUSIA, FL, 32724-3230
Project Congressional District FL-06
Number of Employees 13
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 13148.19
Forgiveness Paid Date 2021-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State