Entity Name: | ONE WAY ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 22 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | M09000001978 |
FEI/EIN Number | 811221121 |
Address: | 5494 Brown rd, UNIT 104, Hazelwood, MO, 63042, US |
Mail Address: | 5494 Brown rd, Hazelwood, MO, 63042, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
POOLE RICHARD M | Agent | 1810 Rawdon st NW, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
LANZONE TONY | Manager | 1324 kennington dr, lake st louis, MO, 63367 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000087552 | ONEWAY ROOFING | EXPIRED | 2012-09-05 | 2017-12-31 | No data | 6159 RIVERWALK LN STE.2, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1810 Rawdon st NW, Palm Bay, FL 32907 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 5494 Brown rd, UNIT 104, Hazelwood, MO 63042 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | POOLE, RICHARD M | No data |
REINSTATEMENT | 2019-10-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 5494 Brown rd, UNIT 104, Hazelwood, MO 63042 | No data |
LC DISSOCIATION MEM | 2017-07-31 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000021881 | LAPSED | 502017CA011415XXXXMBAJ | PALM BEACH COUNTY CIRCUIT CIV | 2018-01-16 | 2023-01-16 | $46,438.03 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-02-28 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-05-01 |
CORLCDSMEM | 2017-07-31 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State