Search icon

REROOF PLUS LLC - Florida Company Profile

Company Details

Entity Name: REROOF PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REROOF PLUS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L19000231186
FEI/EIN Number 84-3150184

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

Address: 2605 EDISON AVE, FORT MYERS, FL, 33916, US
Mail Address: 2605 EDISON AVE, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOURDAN BRANDON W Manager 510 NE 15th Terr, CAPE CORAL, FL, 33909
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 923 NE 24th Lane, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2025-02-06 923 NE 24th Lane, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-03-18 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2022-03-18 - -

Court Cases

Title Case Number Docket Date Status
MELODY K. FEWSTER, RONALD H. FEWSTER, REROOF PLUS, LLC, Appellant(s) v. MONARCH NATIONAL INSURANCE COMPANY, Appellee(s). 6D2023-2925 2023-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-000996

Parties

Name MELODY K. FEWSTER
Role Appellant
Status Active
Name RONALD H. FEWSTER
Role Appellant
Status Active
Name REROOF PLUS LLC
Role Appellant
Status Active
Representations ALEX FINCH, ESQ.
Name MONARCH NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations TYLER ACHAM, ESQ., KARA ROCKENBACH LINK, ESQ., DANIEL M. SCHWARZ, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Order
Subtype Order to File Response
Description On August 2, 2024, Appellee filed a Motion to Dismiss Appeal As Moot, Or Alternatively, For Lack of Continued Standing by Appellant. In its motion Appellee alleged that Appellant lacked standing to continue to ask this Court to reverse the order dismissing its complaint without prejudice because the assignment on which this appeal is premised is no longer in force and the justiciable controversy between the parties has ended. Within 10 days of the date of this order, Appellant shall file a response advising this Court why this appeal should not be dismissed. If Appellant fails to file a response, this appeal may be dismissed without further notice.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order to File Response
Description On August 2, 2024, Appellee filed a Motion to Dismiss Appeal As Moot, Or Alternatively, For Lack of Continued Standing by Appellant. In its motion Appellee alleged that Appellant lacked standing to continue to ask this Court to reverse the order dismissing its complaint without prejudice because the assignment on which this appeal is premised is no longer in force and the justiciable controversy between the parties has ended. Within 10 days of the date of this order, Appellant shall file a response advising this Court why this appeal should not be dismissed.
View View File
Docket Date 2024-08-02
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of MONARCH NATIONAL INSURANCE COMPANY
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS APPEAL AS MOOT, OR ALTERNATIVELY, FOR LACK OF CONTINUED STANDING BY APPELLANT
On Behalf Of MONARCH NATIONAL INSURANCE COMPANY
Docket Date 2024-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MONARCH NATIONAL INSURANCE COMPANY
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF//10 - AB DUE 2/29/24
On Behalf Of MONARCH NATIONAL INSURANCE COMPANY
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF//45 - AB DUE 1/18/24
On Behalf Of MONARCH NATIONAL INSURANCE COMPANY
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REROOF PLUS, LLC
Docket Date 2023-10-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, appellant shall respond to the motion for order to show cause or otherwise serve the initial brief, failing which appellant risks dismissal of the appeal without further notice.
Docket Date 2023-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of MONARCH NATIONAL INSURANCE COMPANY
Docket Date 2023-08-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICEOF NOTICE OF APPEAL OF FINAL ORDER
On Behalf Of REROOF PLUS, LLC
Docket Date 2023-08-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, the appellant shall respond to this court's June 27, 2023, fee order and order concerning the certificate of service in the notice of appeal, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** MCHUGH- 148 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MONARCH NATIONAL INSURANCE COMPANY
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MONARCH NATIONAL INSURANCE COMPANY
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of REROOF PLUS, LLC
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description On August 2, 2024, Appellee filed a Motion to Dismiss Appeal as Moot, or Alternatively, For Lack of Continued Standing by Appellant. On September 16, 2024, this Court ordered Appellant to show cause within 10 days why the appeal should not be dismissed. Appellant failed to respond. On October 2, 2024, this Court again ordered Appellant to show cause within 10 days why the appeal should not be dismissed. This order notified Appellant that failure to respond could result in dismissal. Without a timely response from Appellant, we now dismiss this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
CORLCRACHG 2022-03-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State