Search icon

SANCHEZ METAL ROOFING LLC - Florida Company Profile

Company Details

Entity Name: SANCHEZ METAL ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCHEZ METAL 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: 17 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000053041
FEI/EIN Number 84-5001884

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

Address: 515 6TH STREET S, DUNDEE, FL, 33838
Mail Address: 515 6TH STREET S, DUNDEE, FL, 33838
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOLLAR SANCHEZ ALFREDO President 515 6TH STREET S, DUNDEE, FL, 33838
REBOLLAR SANCHEZ ALFREDO Agent 515 6TH STREET S, DUNDEE, FL, 33838

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 515 6TH STREET S, DUNDEE, FL 33838 -
CHANGE OF MAILING ADDRESS 2025-06-01 515 6TH STREET S, DUNDEE, FL 33838 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 515 6TH STREET S, DUNDEE, FL 33838 -
CHANGE OF MAILING ADDRESS 2024-06-01 515 6TH STREET S, DUNDEE, FL 33838 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC., Appellant(s) v. MATTAMY FLORIDA LLC, MATTAMY ORLANDO LLC d/b/a MATTAMY HOMES, et al., Appellee(s) 6D2023-2793 2023-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001927-O

Parties

Name BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations EVAN J. SMALL, ESQ., PHILLIP E. JOSEPH, ESQ., JOSEPH FITOS, ESQ., GREG DEMERS, ESQ., TURNER F. STREET, ESQ.
Name CITY CONTRACTORS INC.
Role Appellee
Status Active
Representations William Morgan Woods, Jennifer Elizabeth Lulgjuraj
Name DEREK B. MURRAY
Role Appellee
Status Active
Name L. PELLINEN CONSTRUCTION, INC.
Role Appellee
Status Active
Name RAFY COMMERCIAL ROOFING INC.
Role Appellee
Status Active
Name SANCHEZ METAL ROOFING LLC
Role Appellee
Status Active
Name SUNRISE CONSTRUCTION INTERNATIONAL INC
Role Appellee
Status Active
Representations Jeffrey Michael Paskert, Taylor Michael DeVice
Name AKR CONSTRUCTION, INC.
Role Appellee
Status Active
Name MATNIK BUILDING SERVICES LLC
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name I GROUP RENOVATIONS LLC
Role Appellee
Status Active
Name TFDESIGN, INC.
Role Appellee
Status Active
Representations Edward M. Baird
Name F&D CONSTRUCTION CORP
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name ALLIANCE PAVERS, LLC
Role Appellee
Status Active
Representations Jessica Anne Lee
Name THE ROOF DEPOT, INC.
Role Appellee
Status Active
Representations Raymond Edwin Watts, Jr., Bryan Anthony Yasinsac
Name VALENCIA ROOFING LLC
Role Appellee
Status Active
Name I & C GROUP CONSTRUCTION LLC
Role Appellee
Status Active
Name MATTAMY FLORIDA LLC
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau, Brendan Shearman
Name E&L WINDOWS AND DOORS LLC
Role Appellee
Status Active
Name RM PRODUCTS ADN SERVICES SOLUTIONS, INC.
Role Appellee
Status Active
Representations William Morgan Woods
Name DENNIS R. DILLS
Role Appellee
Status Active
Name CARROLL BRADFORD INCORPORATED
Role Appellee
Status Active
Representations Muriel Whitehead, Patrick Robert McPhee
Name QUALITY FIRST PAINT PROS, LLC
Role Appellee
Status Active
Name VMD CONTRACTORS INC
Role Appellee
Status Active
Name D & O HOME IMPROVEMENET, LLC
Role Appellee
Status Active
Name NINOS PROFESSIONAL PAINTING, LLC
Role Appellee
Status Active
Representations Derek Hamilton Lloyd, Victoria Nicole Godwin-Reese
Name ALLIANCE BUILDING MATERIAL SUPPLY, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name GRC WINDOW & DOOR, INC.
Role Appellee
Status Active
Representations Chang-Hui Tsai, Marc Shortino
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name JP ROOF MANAGEMENT LLC
Role Appellee
Status Active
Name SUNHINE STATE COATING, INC.
Role Appellee
Status Active
Name JOSE RUIZ CONSTRUCTION, LLC
Role Appellee
Status Active
Name FRIAS & T CONSTRUCTION LLC
Role Appellee
Status Active
Representations Maribeth Sitkowski Williams, Shari Lynn Cohen
Name KENSTONE, INC.
Role Appellee
Status Active
Representations Alexander Alvarez, Anamari Cabriales Del Rio, Mickey J. Bahr
Name GEDEON MULSTISERVICES, INC.
Role Appellee
Status Active
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Christine Marie Hoke
Name MATTAMY ORLANDO LLC D/B/A MATTAMY HOMES
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau
Name BATTERBEE ROOFING, INC.
Role Appellee
Status Active
Representations Travis Jay Halstead, Kyle Matthew Costello
Name SPECIAL CONSULTING GROUP LLC D/B/A SPECIALTY CONSTRUCTION
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name JADNA CONSTRUCTION LLC
Role Appellee
Status Active
Representations James Michael Kloss, Morgan Whitney Bates
Name GLASS & GLAZING, LLC
Role Appellee
Status Active
Representations Sanjo Shane Shatley, Michael Patrick McSoley

Docket Entries

Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the stipulation of voluntary dismissal filed July 8, 2024, this appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description *See disposition of dismissal order 8//8/24 * JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before March 28, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' AMENDED1 NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/13/24 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ Atty Jospeh's 01/02/24 order returned. Updated address via FL Bar info and remailed.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Mattamy Florida LLC and Mattamy Orlando LLC d/b/a Mattamy Homes' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 21, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF//30 - AB DUE 12/22/23 (LAST REQUEST)
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/22/23
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 8/23/23 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED TO CORRECT THE APPELLANTS NAME.
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-10
Florida Limited Liability 2020-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346465065 0419700 2023-01-23 257 CAUSEWAY N, NEW SMYRNA BEACH, FL, 32169
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-01-23
Emphasis L: FALL
Case Closed 2024-04-15

Related Activity

Type Referral
Activity Nr 1988787
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260023
Issuance Date 2023-06-20
Abatement Due Date 2023-07-17
Current Penalty 4688.0
Initial Penalty 4688.0
Final Order 2023-07-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.23: First aid services and provisions for medical care were not made available by the employer for every employee: a. At 257 Causeway N, New Smyrna Beach, Florida 32169, on or about December 27, 2022, the employer failed to provide medical attention to an employee that fell 9 feet from a 7:12 metal roof, exposing the employee to a serious incapacitating injury.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2023-10-25
Abatement Due Date 2023-11-21
Current Penalty 1253.0
Initial Penalty 1253.0
Final Order 2023-11-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required: a. On or about October 23,2023, the employer failed to submit documentation and certification of corrective action for citation 1, item 1, issued on June 20, 2023, with an abatement due date of July 17, 2023.

Date of last update: 01 Apr 2025

Sources: Florida Department of State