Search icon

IRONCLAD ROOFING AND RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: IRONCLAD ROOFING AND RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRONCLAD ROOFING AND RESTORATION 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: 11 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2021 (4 years ago)
Document Number: L19000301413
FEI/EIN Number 84-4116865

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

Address: 8042 N PALAFOX ST, PENSACOLA, FL, 32534, US
Mail Address: 8042 N PALAFOX ST, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowman Michael President 8042 N PALAFOX ST, PENSACOLA, FL, 32534
Green Larry Chief Financial Officer 8042 N PALAFOX ST, PENSACOLA, FL, 32534
BOWMAN MICHAEL P Agent 8042 N PALAFOX ST, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048089 IRONCLAD ROOFING & WINDOWS ACTIVE 2023-04-15 2028-12-31 - 8042 N PALAFOX ST, UNIT D, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 8042 N PALAFOX ST, UNIT D, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2023-04-14 8042 N PALAFOX ST, UNIT D, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8042 N PALAFOX ST, UNIT D, PENSACOLA, FL 32534 -
REINSTATEMENT 2021-04-11 - -
REGISTERED AGENT NAME CHANGED 2021-04-11 BOWMAN, MICHAEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-04-11
Florida Limited Liability 2019-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State