Search icon

EAST COAST ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST 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: 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 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L21000027073
FEI/EIN Number 86-1774342

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

Address: 3830 S HWY A1A, Melbourne Beach, FL, 32951, US
Mail Address: 3830 S HWY A1A, Melbourne Beach, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAMEY L. Authorized Member 6775 ANGELES RD, MELBOURNE BEACH, FL, 32951
Johnson Jamey Agent 8865 S Highway A1A, Melbourne Beach, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088238 EAST COAST ENERGY ACTIVE 2022-07-26 2027-12-31 - 201 N RIVERSIDE DR. STE C, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 8865 S Highway A1A, Melbourne Beach, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 3830 S HWY A1A, Suite 4 PMB 122, Melbourne Beach, FL 32951 -
CHANGE OF MAILING ADDRESS 2025-01-03 3830 S HWY A1A, Suite 4 PMB 122, Melbourne Beach, FL 32951 -
REGISTERED AGENT NAME CHANGED 2025-01-03 Johnson, Jamey -
REINSTATEMENT 2024-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-02-16 201 N RIVERSIDE DRIVE STE C, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 201 N RIVERSIDE DRIVE STE C, INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000582304 TERMINATED 23-6455-CI-11 CIRCUIT COURT OF PINELLAS 2023-09-18 2028-11-30 $149,912.30 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2025-01-03
Reg. Agent Resignation 2024-02-15
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2022-04-13
Florida Limited Liability 2021-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17965294 0419700 1990-11-05 4087 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-05
Case Closed 1991-02-01

Related Activity

Type Referral
Activity Nr 901531855
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1990-11-06
Abatement Due Date 1990-11-13
Current Penalty 576.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 08
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1990-11-06
Abatement Due Date 1990-12-10
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Date of last update: 01 Mar 2025

Sources: Florida Department of State