Search icon

BRYANT STUCCO LLC - Florida Company Profile

Company Details

Entity Name: BRYANT STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRYANT 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: 30 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000088856
FEI/EIN Number 205540418

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

Address: 1091 LAUREL WOODS DR., NOKOMIS, FL, 34275
Mail Address: 1091 LAUREL WOODS DR., NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSS SHAWN Managing Member 1091 LAUREL WOODS DR, NOKOMIS, FL, 34275
KOSS KRISTIN Managing Member 1091 LAUREL WOODS DR., NOKOMIS, FL, 34275
KOSS SHAWN Agent 1091 LAUREL WOODS DR, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-07-08 1091 LAUREL WOODS DR., NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-29 1091 LAUREL WOODS DR., NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-29 1091 LAUREL WOODS DR, NOKOMIS, FL 34275 -

Court Cases

Title Case Number Docket Date Status
CBMK INVESTMENTS, LLC VS COMMUNITY BANK OF MANATEE, ETC., ET AL. SC2012-0921 2012-04-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 017460 NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D11-1095

Parties

Name CBMK INVESTMENTS LLC
Role Petitioner
Status Active
Representations LAWRENCE KLEPETKO
Name CSABA BOKROS
Role Petitioner
Status Active
Representations LAWRENCE KLEPETKO
Name DOWNTOWN RENTALS, LLC
Role Respondent
Status Active
Name COMMUNITY BANK OF MANATEE
Role Respondent
Status Active
Representations ANDRE RAYMOND PERRON
Name DAVID ANTINI
Role Respondent
Status Active
Name SYNERGY CONTRACTORS, INC.
Role Respondent
Status Active
Name BRYANT STUCCO LLC
Role Respondent
Status Active
Name HON. FREDERICK A. DEFURIA, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201410
Docket Date 2012-05-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-05-22
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-05-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX O&6 (NO E-MAIL - BRIEF DOES NOT COMPLY - APPENDIX MORE THAN DCA OPINION)
On Behalf Of CSABA BOKROS
Docket Date 2012-04-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A NOTICE OF APPEAL & TREATED AS A NOT-INVOKE
On Behalf Of CSABA BOKROS
Docket Date 2012-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-08-29
Florida Limited Liability 2006-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336120589 0420600 2012-08-22 RAMADA VENICE, 425 US 41 BYPASS NORTH, VENICE, FL, 34292
Inspection Type Other-L
Scope NoInspection
Safety/Health Safety
Close Conference 2012-08-22
Case Closed 2012-09-10
316538123 0420600 2012-05-03 RAMADA VENICE 425 US 41 BYPASS NORTH, VENICE, FL, 34292
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-05-03
Emphasis L: FALL, N: SVEP
Case Closed 2016-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2012-05-24
Abatement Due Date 2012-06-05
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-06-05
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-06-05
Current Penalty 14000.0
Initial Penalty 14000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2012-05-24
Abatement Due Date 2012-06-05
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
Gravity 10
315977256 0420600 2011-08-30 248 MIAMI AVE (CORNER OF MIAMI AND NASSAU), VENICE, FL, 34285
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-30
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2016-01-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-09-15
Abatement Due Date 2011-10-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-09-15
Abatement Due Date 2011-10-03
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2011-09-15
Abatement Due Date 2011-10-03
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
314172388 0420600 2010-01-15 261 TAMIAMI TRL S, VENICE, FL, 34285
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-15
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-09
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2010-01-28
Abatement Due Date 2010-02-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2010-01-28
Abatement Due Date 2010-02-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State