Search icon

SMITH ROOFING LLC

Company Details

Entity Name: SMITH ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: L19000292756
FEI/EIN Number 84-4054468
Address: 656 Florida Central Parkway, Longwood, FL 32750
Mail Address: 656 Florida Central Pkwy, Longwood, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Kenneth Allen Agent 656 Florida Central Parkway, Longwood, FL 32750

Manager

Name Role Address
SMITH, KENNETH A Manager 656 Florida Central Parkway, Longwood, FL 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-26 656 Florida Central Parkway, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 656 Florida Central Parkway, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 656 Florida Central Parkway, Longwood, FL 32750 No data
REINSTATEMENT 2022-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-08 Smith, Kenneth Allen No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000242719 ACTIVE 2022-12282-CODL VOLUSIA COUNTY COURT 2022-08-25 2028-06-01 $14299.99 CASTLE KEY INSURANCE COMPANY, 2005 VISTA PARKWAY, SUITE 210, WEST PALM BEACH
J22000141020 ACTIVE 1000000916130 SEMINOLE 2022-03-07 2032-03-23 $ 1,150.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-17
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-08-27
Florida Limited Liability 2019-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110050655 0418800 1990-11-05 18700 NE 3 COURT, NORTH MIAMI BEACH, FL, 33179
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1990-11-05
Case Closed 1991-07-18

Related Activity

Type Complaint
Activity Nr 74062852
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-01-14
Abatement Due Date 1991-01-22
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-14
Abatement Due Date 1991-02-17
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-14
Abatement Due Date 1991-02-17
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-01-14
Abatement Due Date 1991-01-23
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260153 C01
Issuance Date 1991-01-14
Abatement Due Date 1991-01-23
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1991-01-14
Abatement Due Date 1991-01-19
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1991-01-14
Abatement Due Date 1991-01-19
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1991-01-14
Abatement Due Date 1991-01-19
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 07

Date of last update: 15 Feb 2025

Sources: Florida Department of State