Search icon

FLORIDA PREMIER ROOFING LLC

Company Details

Entity Name: FLORIDA PREMIER ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Aug 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L20000250356
FEI/EIN Number 85-2762241
Address: 10245 East Colonial Drive, ORLANDO, FL 32817
Mail Address: 10245 East Colonial Drive, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rivera , Veronica Agent 10245 EAST COLONIAL DRIVE, ORLANDO, FL 32817

Authorized Representative

Name Role Address
Rivera , Veronica Authorized Representative 10245 East Colonial Drive, ORLANDO, FL 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064559 TPC ROOFING ACTIVE 2023-05-24 2028-12-31 No data 10245 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
G23000035206 NEXT GEN WARRANTY SOLUTIONS ACTIVE 2023-03-16 2028-12-31 No data 10245 E COLONIAL DRIVE, ORLANDO, FL, 32817
G22000144682 FLORIDA PREMIER ROOFING ACTIVE 2022-11-22 2027-12-31 No data 1027 COLETTA DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
LC AMENDMENT 2121-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-15 Rivera , Veronica No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 10245 East Colonial Drive, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2023-06-26 10245 East Colonial Drive, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 10245 EAST COLONIAL DRIVE, ORLANDO, FL 32817 No data
LC AMENDMENT 2022-11-18 No data No data
LC AMENDMENT 2022-10-24 No data No data
LC AMENDMENT 2022-07-27 No data No data
LC AMENDMENT 2022-03-11 No data No data

Court Cases

Title Case Number Docket Date Status
Restoration Association of Florida, Inc., Florida Premier Roofing LLC, Appellant(s) v. Melanie S. Griffin, in her official capacity as Secretary of the Florida Department of Professional Regulation, et al. Appellee(s). 1D2022-4191 2022-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-000923

Parties

Name RESTORATION ASSOCIATION OF FLORIDA, INC.
Role Appellant
Status Active
Representations Joshua B. Alper
Name FLORIDA PREMIER ROOFING LLC
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Name US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Melanie S. Griffin
Role Appellee
Status Active
Representations Barry Richard, Jason B. Gonzalez, Taylor Greene, Nicholas John Peter Meros, Eric M. Yesner, Russell S. Kent, Benjamin J. Gibson
Name Donald Shaw
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name TOWER HILL INSURANCE GROUP, LLC
Role Appellee
Status Active
Name James Schock
Role Appellee
Status Active
Name Hon. Angela C. Dempsey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2023-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Melanie S. Griffin
Docket Date 2023-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Melanie S. Griffin
Docket Date 2023-03-30
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Melanie S. Griffin
View View File
Docket Date 2023-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/45 days
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melanie S. Griffin
Docket Date 2023-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 23, 2022.
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Restoration Association of Florida, Inc.

Documents

Name Date
LC Amendment 2121-06-29
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-08-08
Reg. Agent Change 2023-06-16
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-01-09
LC Amendment 2022-11-18
LC Amendment 2022-10-24
LC Amendment 2022-07-27

Date of last update: 15 Jan 2025

Sources: Florida Department of State