Search icon

ONE WAY ROOFING LLC - Florida Company Profile

Company Details

Entity Name: ONE WAY ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: M09000001978
FEI/EIN Number 811221121

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

Address: 5494 Brown rd, UNIT 104, Hazelwood, MO, 63042, US
Mail Address: 5494 Brown rd, Hazelwood, MO, 63042, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
LANZONE TONY Manager 1324 kennington dr, lake st louis, MO, 63367
POOLE RICHARD M Agent 1810 Rawdon st NW, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087552 ONEWAY ROOFING EXPIRED 2012-09-05 2017-12-31 - 6159 RIVERWALK LN STE.2, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1810 Rawdon st NW, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2024-02-05 5494 Brown rd, UNIT 104, Hazelwood, MO 63042 -
REGISTERED AGENT NAME CHANGED 2019-10-03 POOLE, RICHARD M -
REINSTATEMENT 2019-10-03 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5494 Brown rd, UNIT 104, Hazelwood, MO 63042 -
LC DISSOCIATION MEM 2017-07-31 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State