Search icon

STARSOUTH STUCCO SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: STARSOUTH STUCCO SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARSOUTH STUCCO SYSTEMS, 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: 24 Jan 2005 (20 years ago)
Document Number: L05000007494
FEI/EIN Number 432072921

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

Address: 2717 NW 19TH STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 2717 NW 19TH STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBARO VITO U Manager 2717 NW 19TH STREET, POMPANO BEACH, FL, 33069
Barbaro Elizabeth Auth 2717 NW 19TH STREET, POMPANO BEACH, FL, 33069
BARBARO VITO M Agent 2717 NW 19TH STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 2717 NW 19TH STREET, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 2717 NW 19TH STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-06-29 2717 NW 19TH STREET, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2012-04-23 BARBARO, VITO MR. -

Court Cases

Title Case Number Docket Date Status
PAREX USA, INC. VS STARSOUTH STUCCO SYSTEMS, LLC, et al. 4D2016-4294 2016-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-006523 CACE 21

Parties

Name PAREX USA, INC.
Role Petitioner
Status Active
Representations Rosemary B. Wilder
Name ROBB C. IMPERATO, INC., a Florida Corporation
Role Respondent
Status Active
Name STARSOUTH STUCCO SYSTEMS, LLC
Role Respondent
Status Active
Representations Jason E. Handin, Craig R. Lewis, Vincent F. Vaccarella, HAROLD STEVENS
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 21, 2016 petition for writ of certiorari is denied.WARNER, GROSS and TAYLOR, JJ., concur.
Docket Date 2017-01-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-06
Type Response
Subtype Reply
Description Reply ~ **AMENDED**
On Behalf Of PAREX USA, INC.
Docket Date 2017-01-06
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of PAREX USA, INC.
Docket Date 2017-01-04
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (Imperato)
On Behalf Of STARSOUTH STUCCO SYSTEMS, LLC
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ TO PETITION (STARSOUTH)
On Behalf Of STARSOUTH STUCCO SYSTEMS, LLC
Docket Date 2017-01-03
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (Starsouth)
On Behalf Of STARSOUTH STUCCO SYSTEMS, LLC
Docket Date 2017-01-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of STARSOUTH STUCCO SYSTEMS, LLC
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-22
Type Record
Subtype Appendix
Description Appendix ~ FOR IN CAMERA REVIEW **IN CONFIDENTIAL**
On Behalf Of PAREX USA, INC.
Docket Date 2016-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT DOCUMENTS UNDER SEAL FOR IN CAMERA REVIEW
On Behalf Of PAREX USA, INC.
Docket Date 2016-12-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s motion to accept documents under seal is granted. Petitioner shall file the documents by January 3, 2017. When filing the documents, petitioner's counsel shall clearly indicate in the notes field of eDCA that the documents are to be sealed for in camera review.
Docket Date 2016-12-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of PAREX USA, INC.
Docket Date 2016-12-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PAREX USA, INC.
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343332250 0418800 2018-07-26 1715 DIVISION AVENUE, WEST PALM BEACH, FL, 33407
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-26
Case Closed 2018-07-26

Related Activity

Type Referral
Activity Nr 1363070
Safety Yes
310211891 0418800 2006-11-01 133 NE 2ND AVE, MIAMI, FL, 33312
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-11-02
Emphasis L: FALL
Case Closed 2008-11-13

Related Activity

Type Accident
Activity Nr 100679190

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-30
Current Penalty 5600.0
Initial Penalty 5600.0
Contest Date 2007-05-04
Final Order 2008-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-24
Current Penalty 4000.0
Initial Penalty 5600.0
Contest Date 2007-05-04
Final Order 2008-05-07
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2007-04-18
Abatement Due Date 2007-04-30
Current Penalty 3500.0
Initial Penalty 5600.0
Contest Date 2007-05-04
Final Order 2008-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2007-04-18
Abatement Due Date 2007-04-30
Initial Penalty 4000.0
Contest Date 2007-05-04
Final Order 2008-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-30
Initial Penalty 2000.0
Contest Date 2007-05-04
Final Order 2008-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-04-18
Abatement Due Date 2007-05-07
Initial Penalty 600.0
Contest Date 2007-05-04
Final Order 2008-05-07
Nr Instances 1
Nr Exposed 3
Gravity 01
308409192 0418800 2005-08-23 1200 YAMATO RD., BOCA RATON, FL, 33431
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-23
Emphasis L: FALL
Case Closed 2005-09-22

Related Activity

Type Complaint
Activity Nr 205218894
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-09-01
Abatement Due Date 2005-09-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5202967709 2020-05-01 0455 PPP 2717 NW 19TH ST, POMPANO BEACH, FL, 33069-5232
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168035
Loan Approval Amount (current) 168035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-5232
Project Congressional District FL-23
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170074.44
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State