FALLSAFE SOLUTIONS, LLC - Florida Company Profile

Entity Name: | FALLSAFE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2002 (23 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Mar 2013 (12 years ago) |
Document Number: | L02000010201 |
FEI/EIN Number | 030382279 |
Address: | 5591 ZIP DRIVE, FORT MYERS, FL, 33905 |
Mail Address: | 5591 ZIP DRIVE, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
WALLS JEFFERY G | Managing Member | 5591 ZIP DRIVE, FORT MYERS, FL, 33905 |
Walls Regan | Chief Operating Officer | 5591 ZIP DRIVE, FORT MYERS, FL, 33905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027189 | FALLSAFE WALLS & CEILINGS | ACTIVE | 2013-03-19 | 2028-12-31 | - | 5591 ZIP DRIVE, FORT MYERS, FL, 33905 |
G13000025636 | FALLSAFE WALLS & CEILINGS | EXPIRED | 2013-03-14 | 2018-12-31 | - | 5591 ZIP DRIVE, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 5591 ZIP DRIVE, FORT MYERS, FL 33905 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-15 | MARK H. MULLER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-15 | 5150 TAMIAMI TRAIL NORTH, STE. 303, NAPLES, FL 34103 | - |
LC AMENDMENT AND NAME CHANGE | 2013-03-15 | FALLSAFE SOLUTIONS, LLC | - |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 5591 ZIP DRIVE, FORT MYERS, FL 33905 | - |
NAME CHANGE AMENDMENT | 2002-08-22 | FALL SAFE SOLUTIONS, L.L.C. | - |
NAME CHANGE AMENDMENT | 2002-07-09 | GUARDRAIL SOLUTIONS, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000220941 | TERMINATED | 1000000708178 | LEE | 2016-03-14 | 2026-03-30 | $ 62,060.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000653846 | TERMINATED | 1000000677351 | LEE | 2015-05-18 | 2025-06-11 | $ 432.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000593961 | TERMINATED | 1000000609162 | LEE | 2014-04-17 | 2034-05-09 | $ 10,430.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000593979 | TERMINATED | 1000000609163 | LEE | 2014-04-16 | 2024-05-09 | $ 366.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000390921 | TERMINATED | 1000000594098 | LEE | 2014-03-17 | 2034-03-28 | $ 3,919.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000389469 | TERMINATED | 1000000590678 | LEE | 2014-03-06 | 2034-03-28 | $ 3,485.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12001006363 | TERMINATED | 1000000404539 | LEE | 2012-11-29 | 2022-12-14 | $ 562.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000593429 | TERMINATED | 1000000315574 | LEE | 2012-08-28 | 2032-09-12 | $ 3,942.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coach Homes I at Lakewood National Condominium Association, Inc., Petitioner(s) v. C & C Window and Door Company, Inc., Carpenter Contractors of America, Inc., Ad-Ler Roofing, Inc., ZNS Engineering, LLC, FGE Construction, LLC, et al., Respondent(s). | 2D2024-2362 | 2024-10-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C & C Window and Door Company, Inc. |
Role | Respondent |
Status | Active |
Representations | Timothy Russell Moorhead, Christopher Gregory Ernewein |
Name | CARPENTER CONTRACTORS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Representations | David Whitney Adams, Beth Ann Schulman, Nadine Jenifer Foehl, Joseph Carl Jones |
Name | GUKY ENTERPRISES CORP. |
Role | Respondent |
Status | Active |
Representations | Jake Colton Melrose, Lindsay Galloway McCormick |
Name | FALLSAFE SOLUTIONS, LLC |
Role | Respondent |
Status | Active |
Representations | Thamir Kaddouri, Penelope Rowlett, Emma Marie Dionne |
Name | RCH ENTERPRISES, LLC |
Role | Respondent |
Status | Active |
Representations | William Scott Hamilton, Sara Woolford Mapes |
Name | Hon. Edward Nicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ZNS Engineering, LLC |
Role | Respondent |
Status | Active |
Representations | Mitchell Irving Rozen, Matteo Clark Marchetti |
Name | COACH HOMES I AT LAKEWOOD NATIONAL CONDOMINIUM ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Samuel Robert Alexander, Bradley Mathew Beall, Salvatore Gerard Scro, James Clark Prichard, Brian Thomas Crevasse |
Name | AD-LER ROOFING, INC. |
Role | Respondent |
Status | Active |
Representations | Travis Jay Halstead, Kyle Matthew Costello, Gerald C. Biondi, Ashlee McGinnas Garrido, Therese Ann Savona |
Name | FGE Construction, LLC |
Role | Respondent |
Status | Active |
Representations | Richard N. Asfar, Hunter Justin Daniel, Cameron La'Rance Perkins |
Name | LENNAR HOMES, LLC |
Role | Respondent |
Status | Active |
Representations | Jonathan Scott Wickham, Darrell Abelardo Limia |
Docket Entries
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 23, 2024. |
View | View File |
Docket Date | 2024-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Ad-Ler Roofing, Inc. |
Docket Date | 2024-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | FGE Construction, LLC |
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FGE Construction, LLC |
Docket Date | 2024-11-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ad-Ler Roofing, Inc. |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding |
View | View File |
Docket Date | 2024-10-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Coach Homes I at Lakewood National Condominium Association, Inc. |
View | View File |
Docket Date | 2024-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Coach Homes I at Lakewood National Condominium Association, Inc. |
Docket Date | 2024-10-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Coach Homes I at Lakewood National Condominium Association, Inc. |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days. |
View | View File |
Docket Date | 2024-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Ad-Ler Roofing, Inc. |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondents' motion for extension of time to serve the response is granted to the extent that the response shall be served by December 23, 2024. |
View | View File |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-30 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State