Search icon

ASSURED CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: ASSURED CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSURED CONTRACTING, 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: 03 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: L08000065004
FEI/EIN Number 262939004

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

Address: 3553 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
Mail Address: 3553 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALASCIO LUIGI Manager 3553 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
MAZZELLA MAURO Manager 1500 SW 15TH STREET, BOCA RATON, FL, 33486
Lopez Claudio Mang 3553 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
Gomez Nestor Mang 3553 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
GALASCIO LUIGI Agent 3553 NW 10TH AVENUE, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044119 ASSURED SOLAR LLC ACTIVE 2021-03-31 2026-12-31 - 3553 NW 10TH AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-05-19 - -
LC AMENDMENT 2011-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3553 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-04-29 3553 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3553 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -

Court Cases

Title Case Number Docket Date Status
ROOSEVELT JEANTY and CLAIRE JEANTY, Appellant(s) v. ASSURED CONTRACTING LLC, Appellee(s). 4D2024-2420 2024-09-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-019502

Parties

Name Roosevelt Jeanty
Role Appellant
Status Active
Name Claire Jeanty
Role Appellant
Status Active
Name ASSURED CONTRACTING, LLC
Role Appellee
Status Active
Representations Richard Eric Guttentag
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 663
On Behalf Of Broward Clerk
Docket Date 2024-11-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Assured Contracting LLC
Docket Date 2024-11-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-10-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-06
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's November 6, 2024 motion to dismiss is denied. See Tillman v. State, 287 So. 2d 693, 694 (Fla. 2d DCA 1973) (stating pro se filing should be liberally construed); see also Woodson v. State, 100 So.3d 222, 223 (Fla. 3d DCA 2012) (finding pro se litigants are entitled to a "genuine and adequate opportunity" to exercise their constitutional right of access to the courts).
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellants' October 25, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341189199 0418800 2016-01-19 324-348 BALBOA ST., HOLLYWOOD, FL, 33019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-19
Emphasis L: FALL, P: FALL
Case Closed 2016-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-02-09
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-02-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. On or about January 19th, 2016, at the above addressed jobsite, an employee was exposed to an approximate 10-foot fall while working from an aerial lift without using fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6493827205 2020-04-28 0455 PPP 3553 NW 10TH AVE, OAKLAND PARK, FL, 33309
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52442
Loan Approval Amount (current) 52442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 12
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52835.67
Forgiveness Paid Date 2021-02-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0988866 ASSURED CONTRACTING LLC ASSURED CONTRACTING PDD1JMJGMDG9 3553 NW 10TH AVE, OAKLAND PARK, FL, 33309-5901
Capabilities Statement Link -
Phone Number 954-347-0866
Fax Number 954-692-9100
E-mail Address bidsassured@gmail.com
WWW Page -
E-Commerce Website -
Contact Person LUIGI GALASCIO
County Code (3 digit) 011
Congressional District 23
Metropolitan Statistical Area 2680
CAGE Code 55K86
Year Established 2008
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Assure Contracting, LLC specializes in all types of home improvements, renovations, alterations, additions, modifications. We also provide services to local, state and federal agencies for their commercial projects.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords modifications, repairs, renovations, restorations, roofing, re-roofing, bathrooms, windows, garage doors, entry doors, additions
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Luigi Galascio
Role President
Name Mauro Mazzella
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $19.00m Small Business Size Standard: [Yes]Special $19.00m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State