Search icon

FLORIDA DIRT SOURCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 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
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
64DQ3
UEI Expiration Date:
2019-02-20

Business Information

Activation Date:
2018-02-20
Initial Registration Date:
2010-08-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
64DQ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-02-21
CAGE Expiration:
2023-02-20

Contact Information

POC:
GERARD ROUSSEAU

Form 5500 Series

Employer Identification Number (EIN):
203063206
Plan Year:
2014
Number Of Participants:
63
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
INP17PX02112
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
66375.00
Base And Exercised Options Value:
66375.00
Base And All Options Value:
66375.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-08-01
Description:
X:NOGRN, BASE ROCK-MEETING FDOT STD, BICY
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
INP17PX00938
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27000.00
Base And Exercised Options Value:
27000.00
Base And All Options Value:
27000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-04-07
Description:
IGF::OT::IGF X:NOGRN, SERVICE, ROCK HAULING&PILING, BICY
Naics Code:
484220: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LOCAL
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT
Procurement Instrument Identifier:
INP11PX51415
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
83460.00
Base And Exercised Options Value:
83460.00
Base And All Options Value:
83460.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-09-14
Description:
ROCK
Naics Code:
423320: BRICK, STONE, AND RELATED CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK

Mines

Mine Information

Mine Name:
846 Mine LLC
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Sand, Common

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State