Search icon

FALLSAFE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FALLSAFE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALLSAFE SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 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

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

Address: 5591 ZIP DRIVE, FORT MYERS, FL, 33905
Mail Address: 5591 ZIP DRIVE, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK H. MULLER, P.A. 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

Legal Entity Identifier

LEI Number:
254900RLUE7F14B9CR86

Registration Details:

Initial Registration Date:
2021-07-16
Next Renewal Date:
2025-06-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

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

Events

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. -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023 CA 5267

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5769000.00
Total Face Value Of Loan:
5769000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-20
Type:
Prog Related
Address:
2630 ORTIZ AVE, FORT MYERS, FL, 33905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-30
Type:
Prog Related
Address:
157 BELLA VISTA TERR, NOKOMIS, FL, 34275
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5769000
Current Approval Amount:
5769000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5847079.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-11-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State