Search icon

ROOFING SUPPLY GROUP, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ROOFING SUPPLY GROUP HOLDINGS, INC. Manager 3890 W. NORTHWEST HIGHWAY, STE. 400, DALLAS, TX, 75220

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-9888

Parties

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

Documents

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