Search icon

FLORIDA DIRT SOURCE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA DIRT SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA DIRT SOURCE, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000063524
FEI/EIN Number 203063206

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

Address: 6061 HAMILTON RD, FT MYERS, FL, 33905, US
Mail Address: PO BOX 10186, BROOKSVILLE, FL, 34603, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA DIRT SOURCE LLC 401 K PROFIT SHARING PLAN TRUST 2014 203063206 2015-07-24 FLORIDA DIRT SOURCE LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 2396490600
Plan sponsor’s address 6061 HAMILTON DRIVE, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing MISTI REVELS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROUSSEAU GERARD WSr. Managing Member PO BOX 10186, BROOKSVILLE, FL, 34603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 6061 HAMILTON RD, FT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-11 6061 HAMILTON RD, FT MYERS, FL 33905 -
LC AMENDMENT 2014-08-11 - -
LC AMENDMENT 2011-09-19 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000173247 ACTIVE 20CA000368 HERNANDO COUNTY CIRCUIT COURT 2022-04-01 2027-04-08 $2,400,664.27 CENTENNIAL BANK, 1953 THOMASVILLE RD., TALLAHASSEE, FL 32303
J22000147035 ACTIVE 2020CA000368 HERNANDO COUNTY CIRCUIT COURT 2022-03-09 2027-03-24 $2,400,664.27 CENTENNIAL BANK, 1963 THOMASVILLE RD., TALLAHASSEE, FL 32303
J21000424428 ACTIVE 20-CA-7364 TWENTIETH JUDICIAL CIRCUIT 2021-05-05 2026-08-26 $148,408.85 BMO HARRIS BANK N.A., 111 WEST MONROE STREET, STE 860, CHICAGO, IL 60603
J21000236582 ACTIVE 2019-CA-1349 5TH JUDICIAL, HERNANDO COUNTY 2021-04-26 2026-05-14 $84,754.81 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA 92626
J20000231403 ACTIVE 2019CA1182 5TH JUDICIAL, HERNANDO COUNTY 2020-05-29 2025-06-16 $147,681.32 SANTANDER BANK, 3 HUNTINGTON QUADRANGLE, SUITE 101N, MELVILLE, NY 11747
J20000146320 ACTIVE 2019 CA 12277 O ORANGE CO 2020-02-25 2025-03-09 $40,241.53 LYNCH OIL COMPANY, INC, PO BOX 450669, KISSIMMEE, FLORIDA 34745
J19000613057 LAPSED 8:18-BK-02352-MGW UNITED STATES BANKRUPTCY COURT 2019-08-22 2024-09-18 $39,279.55 BULLDOG MATERIALS, INC., 3750 SATE ROAD 31, PUNTA GORDA, FL 33982

Court Cases

Title Case Number Docket Date Status
CENTENNIAL BANK VS FLORIDA DIRT SOURCE, LLC, THUNDER BAY ENTERPRISES, INC., CONFIDENCE TRUCKING W/C, LLC, 470 BULK PRODUCTS, LLC, GERARD W. ROUSSEAU AND MISTI ROUSSEAU 5D2020-1538 2020-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-368

Parties

Name CENTENNIAL BANK
Role Appellant
Status Active
Representations Michael W. Ullman, Adam Brouillet
Name FLORIDA DIRT SOURCE, LLC
Role Appellee
Status Active
Representations Albert J Tiseo
Name CONFIDENCE TRUCKING W/C LLC
Role Appellee
Status Active
Name Gerard W. Rousseau
Role Appellee
Status Active
Name 470 BULK PRODUCTS, LLC
Role Appellee
Status Active
Name THUNDER BAY ENTERPRISES, INC.
Role Appellee
Status Active
Name Misti Rousseau
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 8/5 MOTION TO CLARIFY GRANTED; 7/29 ORDER WITHDRAWN; 7/21/20 MOTION TO RELINQUISH JURISDICTION IS DENIED
Docket Date 2020-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 7/29 ORDER; GRANTED PER 8/7/20 ORDER
On Behalf Of Centennial Bank
Docket Date 2020-07-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ TO LT UNTIL 8/27; 7/16 OTSC IS DISCHARGED; WITHDRAW PER 8/7/20 ORDER
Docket Date 2020-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Florida Dirt Source, LLC
Docket Date 2020-07-21
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE, ETC.
On Behalf Of Centennial Bank
Docket Date 2020-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER AND MOTION TO RELINQUIS JURISDICTION
On Behalf Of Centennial Bank
Docket Date 2020-07-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2020-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Centennial Bank
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/14/20
On Behalf Of Centennial Bank
Docket Date 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Resignation 2019-09-30
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09
LC Amendment 2014-08-11
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP11PX51415 2011-09-14 2011-10-30 2011-10-30
Unique Award Key CONT_AWD_INP11PX51415_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ROCK
NAICS Code 423320: BRICK, STONE, AND RELATED CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product and Service Codes 5610: MINERAL CONTRUCT MATERIALS BULK

Recipient Details

Recipient FLORIDA DIRT SOURCE, LLC
UEI F2B5NMKD4DP1
Legacy DUNS 606951080
Recipient Address 5475 GOLDEN GATE PKWY STE 5 W, NAPLES, 341167529, UNITED STATES
PO AWARD INP11PX50925 2011-08-31 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_INP11PX50925_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ROCK
NAICS Code 423320: BRICK, STONE, AND RELATED CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product and Service Codes 5610: MINERAL CONTRUCT MATERIALS BULK

Recipient Details

Recipient FLORIDA DIRT SOURCE, LLC
UEI F2B5NMKD4DP1
Legacy DUNS 606951080
Recipient Address 5475 GOLDEN GATE PKWY STE 5 W, NAPLES, 341167529, UNITED STATES
PO AWARD INPC51201A5544 2010-09-19 2011-01-15 2011-01-15
Unique Award Key CONT_AWD_INPC51201A5544_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ROCK
NAICS Code 212321: CONSTRUCTION SAND AND GRAVEL MINING
Product and Service Codes 5610: MINERAL CONTRUCT MATERIALS BULK

Recipient Details

Recipient FLORIDA DIRT SOURCE, LLC
UEI F2B5NMKD4DP1
Legacy DUNS 606951080
Recipient Address 5475 GOLDEN GATE PKWY STE 5 W, NAPLES, 341167529, UNITED STATES

Mines

Mine Name Type Status Primary Sic
846 Mine LLC Surface Active Sand, Common
Directions to Mine From I-75, east on Immokalee Road (SR 846) approx. 15 miles to 16000 Immokalee Road. One mile north of Collier County Fair Grounds.

Parties

Name Jones Mining Company, LLC
Role Operator
Start Date 2006-08-01
End Date 2007-02-28
Name Florida Dirt Source LLC
Role Operator
Start Date 2007-03-01
End Date 2008-05-27
Name Collier Aggregates, LLC
Role Operator
Start Date 2008-05-28
End Date 2014-06-30
Name Magnum Rock, LLC
Role Operator
Start Date 2014-07-01
End Date 2014-10-31
Name 846 Mine LLC
Role Operator
Start Date 2019-04-10
Name Big Island Excavating, Inc.
Role Operator
Start Date 2014-11-01
End Date 2019-04-09
Name Howard Murrell; Allison Murrell
Role Current Controller
Start Date 2019-04-10
Name 846 Mine LLC
Role Current Operator

Accidents

Accident Date 2020-10-22
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion in lifting objects
Ocupation Greaser, Grease man, Oiler, Lube man, Dragline oiler
Narrative Injured employee was removing a 150 pound keg of grease from storage container. Employee attempted to lift keg into the back of a pickup truck without help, strained lower back.
Accident Date 2006-12-22
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by flying object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Employee was walking near a work area where track pads were being removed from an excavator when he was hit near his right eye by a flying nut. Employee was wearing his personal sun glasses and was not wearing his Company issue safety glasses at the time of the accident. He sustained injury to his eye. He was taken to the hospital emergency room for treatment.

Inspections

Start Date 2024-12-17
End Date 2024-12-17
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2024-12-05
End Date 2024-12-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2024-11-26
End Date 2024-11-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2024-04-10
End Date 2024-04-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2023-11-13
End Date 2023-11-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.75
Start Date 2023-07-21
End Date 2023-07-21
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8.75
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 2.25
Start Date 2023-05-10
End Date 2023-05-10
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2023-04-18
End Date 2023-04-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2023-01-06
End Date 2023-01-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2022-12-14
End Date 2022-12-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27
Start Date 2022-05-19
End Date 2022-05-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2021-11-08
End Date 2021-11-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2021-09-21
End Date 2021-09-21
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3.5
Start Date 2021-04-07
End Date 2021-04-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2020-10-19
End Date 2020-10-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2020-04-21
End Date 2020-04-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2019-11-06
End Date 2019-11-07
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2019-11-06
End Date 2019-11-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2019-05-09
End Date 2019-05-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 36151
Annual Coal Prod 0
Avg. Annual Empl. 16
Avg. Employee Hours 2259
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 1959
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1959
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 30999
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 2385
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 3202
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1601
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 33266
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 2559
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 3978
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1989
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 10650
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1065
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1842
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1842
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 7037
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2346
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 2033
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2033
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 7226
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2409
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 2009
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2009
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 7848
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1962
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 2193
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2193
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 6598
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2199
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 2042
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2042
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 5165
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1722
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 2137
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2137
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 1369
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1369
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 2049
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2049

Date of last update: 02 Mar 2025

Sources: Florida Department of State