FLORIDA DIRT SOURCE, LLC - Florida Company Profile

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. |
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 |
Name | Role | Address |
---|---|---|
ROUSSEAU GERARD WSr. | Managing Member | PO BOX 10186, BROOKSVILLE, FL, 34603 |
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.
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.
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State