Search icon

APEX ROOFING AND RESTORATION, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: APEX ROOFING AND RESTORATION, 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: 07 Feb 2018 (7 years ago)
Branch of: APEX ROOFING AND RESTORATION, LLC, ALABAMA (Company Number 000-449-753)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: M18000001333
FEI/EIN Number 273035800

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

Address: 4601 South Lake Parkway, Hoover, AL, 35244, US
Mail Address: 4601 South Lake Parkway, Hoover, AL, 35244, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
ROCKETT GRANT Chief Executive Officer 4601 South Lake Parkway, Hoover, AL, 35244
ROCKETT GRANT Agent 705-765 West SR 434, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129933 APEX ENERGY ACTIVE 2021-09-28 2026-12-31 - 105 HAYESBURY DRIVE, PELHAM, AL, 35124
G21000079983 APEX POWER ACTIVE 2021-06-15 2026-12-31 - 257 N ORLANDO AVE, 705-765 WEST SR 434 SUITE E, LONGWOOD, FL, 32750
G21000062719 INTEGRATIVE PHYSICAL THERAPY CONCEPTS ACTIVE 2021-05-06 2026-12-31 - 299 N ORLANDO AVE, COCOA BEACH, FL, 32931
G21000034755 APEX SOLAR ACTIVE 2021-03-12 2026-12-31 - 105 HAYESBURY DRIVE, PELHAM, AL, 35124
G19000055582 AMERICAN CLAIMS & CONSTRUCTION GROUP EXPIRED 2019-05-07 2024-12-31 - 993 YEAGER PKWY., PELHAM, AL, 35124
G19000055586 UNITED CONSTRUCTION & CLAIMS GROUP EXPIRED 2019-05-07 2024-12-31 - 993 YEAGER PKWY., PELHAM, AL, 35124
G19000055584 UNITED CLAIMS & CONSTRUCTION GROUP EXPIRED 2019-05-07 2024-12-31 - 99, PELHAM, AL, 35124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4601 South Lake Parkway, Hoover, AL 35244 -
CHANGE OF MAILING ADDRESS 2022-01-26 4601 South Lake Parkway, Hoover, AL 35244 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 705-765 West SR 434, Suite E, Longwood, FL 32750 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 ROCKETT, GRANT -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Apex Roofing and Restoration, LLC, a/a/o Scott Jones and Catherine Jones, Appellant(s), v. Security First Insurance Company, Appellee(s). 5D2024-2902 2024-10-22 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Hernando County
2022-CC-324

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro, Ramil Andrian Kaminsky
Name Scott Jones
Role Appellant
Status Active
Name Catherine Jones
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Natalya Lopez, Michael A. Monteverde, Kali Lauren Wechsler
Name Hon. Barbara-Jo Bell
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/14/2024
On Behalf Of Security First Insurance Company
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/22/25
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Apex Roofing and Restoration, LLC a/a/o Gregory Even, Appellant(s), v. Security First Insurance Company d/b/a Security First Florida, and Denise Even, Appellee(s). 5D2024-2868 2024-10-18 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Sumter County
2022-CC-000303

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro
Name Gregory Even
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Jamie Nicole Haas, Michael A. Monteverde, Kali Lauren Wechsler
Name Security First Florida
Role Appellee
Status Active
Name Denise Even
Role Appellee
Status Active
Representations Jason S. Myatt
Name Hon. Paul L. Militello
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing Fee Satisfied $300
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/14/2024
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-12-19
Type Order
Subtype Order
Description Order - Appeal Proceed ALL APPELLATE DEADLINES TO COMMENCE
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER ON MOTION FOR RECONSIDERATION, ETC.
On Behalf Of Sumter Clerk
Apex Roofing and Restoration, LLC, a/a/o Rebecca Shuford, Appellant(s), v. USAA General Indemnity Company, Appellee(s). 5D2024-2815 2024-10-15 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CC-001124

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Jackson Bruno de Souza, Margaret Ellen Garner
Name Rebecca Shuford
Role Appellant
Status Active
Representations Jackson Bruno de Souza, Margaret Ellen Garner
Name Hon. Paul Louie Militello
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations Amanda Leigh Kidd, Stephanie Ann McQueen, Kevin David Franz, Andrew Peeler

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address- CHANGE OF LAW FIRM, E-SERVICE AND E-MAIL DESIGNATION
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-10-31
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-22
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 10/22 ; PER: 10/16 ORDER
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA General Indemnity Company
Docket Date 2024-10-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 10/03/2024
Docket Date 2024-12-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Fee Paid in Full
View View File
Apex Roofing and Restoration, LLC a/a/o Brandon Grayson, Appellant(s), v. Security First Insurance Company d/b/a Security First Florida, Appellee(s). 5D2024-2723 2024-10-02 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-001539

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro
Name Brandon Grayson
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Shannon Price
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name Security First Florida
Role Appellee
Status Active
Representations Michael A. Monteverde, Kali Lauren Wechsler

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-11-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Florida
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/26/2024
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Apex Roofing and Restoration, LLC a/a/o Brandon Grayson, Appellant(s), v. Security First Insurance Company d/b/a Security First Florida, Appellee(s). 5D2024-1947 2024-07-16 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-1539

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro
Name Brandon Grayson
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Shannon Price
Name Security First Florida
Role Appellee
Status Active
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description ABEYANCE LIFTED; APPEAL DISMISSED FAILURE TO PAY F/FEE AND RESPONSE TO THIS COURT'S 8/7 OTSC
View View File
Docket Date 2024-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: F/FEE
View View File
Docket Date 2024-07-18
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/10/2024

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-02
Foreign Limited 2018-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-18
Type:
Complaint
Address:
1041 ROSE GARDEN RD, FORT MYERS, FL, 33901
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State