Entity Name: | ROOFING SUPPLY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 04 Jan 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | M09000000847 |
FEI/EIN Number | 205169732 |
Address: | 3890 W. NORTHWEST HIGHWAY, STE. 400, DALLAS, TX, 75220, US |
Mail Address: | 3890 W. NORTHWEST HIGHWAY, STE. 400, DALLAS, TX, 75220, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ROOFING SUPPLY GROUP HOLDINGS, INC. | Manager | 3890 W. NORTHWEST HIGHWAY, STE. 400, DALLAS, TX, 75220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-01-04 | No data | No data |
LC STMNT OF RA/RO CHG | 2015-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSUMER BROKERS, LLC AND DANIEL B. DENAULT VS BEACON SALES ACQUISITION, INC., D/ B/ A ROOFING SUPPLY GROUP | 2D2020-0973 | 2020-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONSUMER BROKERS LLC |
Role | Appellant |
Status | Active |
Representations | MICHAEL B. GERMAIN, ESQ. |
Name | DANIEL B. DENAULT |
Role | Appellant |
Status | Active |
Name | BEACON SALES ACQUISITION, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN A. LEUNG, ESQ. |
Name | ROOFING SUPPLY GROUP, LLC |
Role | Appellee |
Status | Active |
Name | HON. MARTHA J. COOK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-06-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-06-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 22, 2020. |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED...amended NOA was transferred to 2D20-1345 |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 14, 2020. |
Docket Date | 2020-03-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2020-03-20 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ APPELLANTS' NOTICE OF FILING AMENDED CERTIFICATE OF SERVICEPURUSANT TO ORDER DATED MARCH 17, 2020 |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2020-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
LC Withdrawal | 2016-01-04 |
CORLCRACHG | 2015-10-15 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
Foreign Limited | 2009-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State