Search icon

GUSTI BUILDING LLC - Florida Company Profile

Company Details

Entity Name: GUSTI BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUSTI BUILDING 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: 31 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L06000085825
FEI/EIN Number 47-1645686

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

Address: 1975 E Sunrise Blv.,, Unit 602, Fort Lauderdale, FL, 33304, US
Mail Address: 1975 E Sunrise Blv.,, Unit 602, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shqalsi Agustin Manager 1975 E Sunrise Blv.,, Fort Lauderdale, FL, 33304
SHQALSI AGUSTIN Agent 1975 E Sunrise Blv.,, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-07 1975 E Sunrise Blv.,, Unit 602, 2715, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-05-07 1975 E Sunrise Blv.,, Unit 602, 3, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 1975 E Sunrise Blv.,, Unit 602, 3, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2017-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 SHQALSI, AGUSTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-10-19 - -
REINSTATEMENT 2012-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000329334 ACTIVE CACE22001653 BROWARD CIRCUIT COURT 2023-06-15 2028-07-17 $656750.00 SIBEL & DONALD ANTONSON, 1618 SE 13TH STREEET, FORT LAUDERDALE, FL 33316

Court Cases

Title Case Number Docket Date Status
GUSTI BUILDING, LLC and AGUSTIN SHQALSI, Appellant(s) v. SIBEL ANTONSON and DONALD ANTONSON, Appellee(s) 4D2023-1659 2023-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22001653

Parties

Name GUSTI BUILDING LLC
Role Appellant
Status Active
Representations William D. Beamer
Name Agustin Shqalsi
Role Appellant
Status Active
Name Donald Antonson
Role Appellee
Status Active
Name Sibel Antonson
Role Appellee
Status Active
Representations Holiday Hunt Russell, Matthew Zaheer Karim
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sibel Antonson
Docket Date 2023-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/22/2023.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Sibel Antonson
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gusti Building, LLC
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief and Motion to Supplement Record
View View File
Docket Date 2023-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Gusti Building, LLC
Docket Date 2023-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief **Supplemental Record**
On Behalf Of Gusti Building, LLC
Docket Date 2023-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gusti Building, LLC
Docket Date 2023-09-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1,118 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Gusti Building, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-12-26
REINSTATEMENT 2016-12-02
CORLCDSMEM 2015-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312145071 0418800 2008-04-15 4164 INVERRARY DR., LAUDERHILL, FL, 33319
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2008-04-15
Case Closed 2008-07-16

Related Activity

Type Referral
Activity Nr 200689180
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7341007702 2020-05-01 0455 PPP 1975 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304-1453
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79600
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-1453
Project Congressional District FL-23
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6560.49
Forgiveness Paid Date 2021-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State