Search icon

BISON ROOFING LLC

Company Details

Entity Name: BISON ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: M10000000737
FEI/EIN Number 800161461
Address: 7157 NW 68 DR, PARKLAND, FL, 33067
Mail Address: 7157 NW 68 DR, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: MISSOURI

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role
BISON ROOFING FLORIDA, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024767 BISON ROOFING & SOLAR EXPIRED 2016-03-08 2021-12-31 No data 1466 NE 54TH ST, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 7157 NW 68 DR, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2022-02-02 7157 NW 68 DR, PARKLAND, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 801 US HWY 1, N PALM BEACH, FL 33408 No data
LC AMENDMENT 2018-05-04 No data No data

Court Cases

Title Case Number Docket Date Status
Bison Roofing, LLC, Appellant(s) v. Barbara Gentile, Appellee(s). 5D2023-1179 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000502

Parties

Name BISON ROOFING LLC
Role Appellant
Status Active
Representations Robert P. Gaines, Mark Stephen Mucci
Name Barbara Gentile
Role Appellee
Status Active
Representations David W. Hall
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Barbara Gentile
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bison Roofing, LLC
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/6; IB W/I 10 DAYS OF SROA
Docket Date 2023-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bison Roofing, LLC
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 148 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-04-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-04-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark Stephen Mucci 798622
On Behalf Of Bison Roofing, LLC
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ PER 4/11 ORDER; "NOTICE OF GOOD CAUSE"
On Behalf Of Bison Roofing, LLC
Docket Date 2023-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bison Roofing, LLC
Docket Date 2023-04-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-03-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David W. Hall 0742783
On Behalf Of Barbara Gentile
Docket Date 2023-03-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/16/2023
On Behalf Of Bison Roofing, LLC
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
LC Amendment 2022-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-06
LC Amendment 2018-05-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State