Search icon

RODNEY GUNDER PLASTERING AND STUCCO LLC - Florida Company Profile

Company Details

Entity Name: RODNEY GUNDER PLASTERING AND STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODNEY GUNDER PLASTERING AND STUCCO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000040532
FEI/EIN Number 202731584

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

Address: 1116 GAINEY DRIVE, MELBOURNE, FL, 32901-7252, US
Mail Address: 1116 GAINEY DRIVE, MELBOURNE, FL, 32901-7252, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNDER RODNEY Manager 1116 GAINEY DRIVE, MELBOURNE, FL, 329017252
BRUNN FRANK Agent 407 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 329014507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 1116 GAINEY DRIVE, MELBOURNE, FL 32901-7252 -
CHANGE OF MAILING ADDRESS 2007-02-08 1116 GAINEY DRIVE, MELBOURNE, FL 32901-7252 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000348530 TERMINATED 1000000826244 BREVARD 2019-05-08 2029-05-15 $ 363.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Court Cases

Title Case Number Docket Date Status
JOE TAYLOR VS RODNEY GUNDER PLASTERING AND STUCCO, LLC., ET AL. SC2016-0698 2016-04-25 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
15-019438RLD

Circuit Court for the First Judicial Circuit, Escambia County
1D15-5895

Parties

Name JOE TAYLOR
Role Petitioner
Status Active
Representations CHARLES HOLDEN LEO, RICHARD W. ERVIN, III
Name MARKEL FIRSTCOMP
Role Respondent
Status Active
Representations BRIAN B. BOLTON
Name RODNEY GUNDER PLASTERING AND STUCCO LLC
Role Respondent
Status Active
Representations BRIAN B. BOLTON
Name HON. NOLAN S. WINN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES
On Behalf Of RODNEY GUNDER PLASTERING AND STUCCO, LLC.
View View File
Docket Date 2016-09-19
Type Order
Subtype Withdraw GR (Misc)
Description ORDER-WITHDRAW GR (MISC) ~ The "Notice of Withdrawal of Petitioner's Motion for Temporary Remand to the Judge of Compensation Claims to Consider Approval of the Parties' Settlement of Attorneys' Fees and Costs" is approved and the "Amended Joint Motion for Temporary Remand Pending Approval of Appellate Attorneys' Fees in Relation to Global Settlement Including All Issues Pending Before This Court" is hereby withdrawn.
Docket Date 2016-09-15
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ FILED AS "NOTICE OF WITHDRAWAL OF PETITIONER'S MOTION FOR TEMPORARY REMAND TO THE JUDGE OF COMPENSATION CLAIMS TO CONSIDER APPROVAL OF THE PARTIES' SETTLEMENT OF ATTORNEYS' FEES AND COSTS"
On Behalf Of RODNEY GUNDER PLASTERING AND STUCCO, LLC.
View View File
Docket Date 2016-09-14
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "JOINT MOTION FOR TEMPORARY REMAND PENDING APPROVAL OF APPELLATE ATTORNEYS' FEES IN RELATION TO GLOBAL SETTLEMENT INCLUDING ALL ISSUES PENDING BEFORE THIS COURT" **09/14/16: AMENDED**
On Behalf Of JOE TAYLOR
View View File
Docket Date 2016-09-06
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2016-06-20
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO THISCOURT'S SHOW CAUSE ORDER W/ APPENDIX
On Behalf Of JOE TAYLOR
View View File
Docket Date 2016-06-07
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before June 22, 2016, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision in Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). Petitioner may serve a reply on or before July 5, 2016.
Docket Date 2016-05-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-02
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 04/28/2016, RE: FILING FEE
On Behalf Of JOE TAYLOR
Docket Date 2016-04-27
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Castellanos v. Next Door Co., et al., Case No. SC13-2082; Richardson v. Aramark/Sedgwick CMS, Case No. SC14-738; Pfeffer v. Labor Ready Southeast, Inc., et al., Case No. SC14-1325; and Diaz v. Palmetto General Hospital, et al., Case No. SC14-1916, which are pending in this Court.
Docket Date 2016-04-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of JOE TAYLOR
View View File
Docket Date 2016-06-09
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "PETITIONER'S MOTION FOR ATTORNEYS' FEES" W/ APPENDIX- SEE DISPOSITION ORDER DATED 09/06/16
On Behalf Of JOE TAYLOR
View View File
Docket Date 2016-09-06
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 7, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). No Motion for Rehearing will be entertained by the Court. Petitioner's motion for attorney's fees as to proceedings in this Court is granted, the amount to be determined by the Judges of Compensation Claims. See Fla. R. App. P. 9.400(b).
Docket Date 2016-06-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of RODNEY GUNDER PLASTERING AND STUCCO, LLC.
View View File

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-23
Florida Limited Liability 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State