Search icon

TIBBETTS LUMBER CO. LLC - Florida Company Profile

Company Details

Entity Name: TIBBETTS LUMBER CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIBBETTS LUMBER CO. 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: 22 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L09000039269
FEI/EIN Number 264721539

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

Address: 2857 Executive Dr, Clearwater, FL, 33762, US
Mail Address: 2857 Executive Dr, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLENBECK RUSS Chief Executive Officer 2857 Executive Dr, Clearwater, FL, 33762
TILLIS ARLEN Secretary 2857 Executive Dr, Clearwater, FL, 33762
RUMPF BRYAN Chief Financial Officer 2857 Executive Dr, Clearwater, FL, 33762
Hooker Kyle Exec 2857 Executive Dr, Clearwater, FL, 33762
RUMPF BRYAN Agent 2857 Executive Dr, Clearwater, FL, 33762
TILLIS ARLEN Vice President 2857 Executive Dr, Clearwater, FL, 33762
HICKS ROBERT E Chief Administrative Officer 2857 Executive Dr, Clearwater, FL, 33762
STAUTER DAVID Secretary 2857 Executive Dr, Clearwater, FL, 33762
STAUTER DAVID Vice President 2857 Executive Dr, Clearwater, FL, 33762

Form 5500 Series

Employer Identification Number (EIN):
264721539
Plan Year:
2014
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106022 COX LUMBER EXPIRED 2009-05-11 2014-12-31 - 695 31ST ST S, ST. PETERSBURG, FL, 33712
G09000106018 TIBBETTS LUMBER ACTIVE 2009-05-11 2029-12-31 - 2857 EXECUTIVE DR, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2857 Executive Dr, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-02-07 2857 Executive Dr, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2857 Executive Dr, Clearwater, FL 33762 -
LC AMENDMENT 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2014-04-10 RUMPF, BRYAN -

Court Cases

Title Case Number Docket Date Status
PGT INDUSTRIES, INC. VS LUANN TURCO AND JOHN TURCO, ET AL., 2D2019-0460 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041

Parties

Name PGT INDUSTRIES, INC.
Role Petitioner
Status Active
Representations DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
Name HULETT ENVIRONMENTAL SERVICES, INC.
Role Respondent
Status Active
Name EUROPEAN PAVERS, LLC
Role Respondent
Status Active
Name JOHN TURCO
Role Respondent
Status Active
Name SERENITY POOL & SPA, LLC
Role Respondent
Status Active
Name USA GRADING, INC.
Role Respondent
Status Active
Name VITEX SYSTEMS, LLC
Role Respondent
Status Active
Name KCI ARCHITECTURAL ELEMENTS, INC.
Role Respondent
Status Active
Name BAHAMA GLASS & WINDOW, INC.
Role Respondent
Status Active
Name D/B/A NCR/WEST COAST INSULATION, INC.
Role Respondent
Status Active
Name HORNERXPRESS-SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name SOUTH FLORIDA DESIGN, INC.
Role Respondent
Status Active
Name TIBBETTS LUMBER CO. LLC
Role Respondent
Status Active
Name GREEN STRUCTURES OF SWFL INC.
Role Respondent
Status Active
Name CAPE CORAL PLUMBING, INC.
Role Respondent
Status Active
Name CRONIN ENGINEERING, INC.
Role Respondent
Status Active
Name QUAIL WEST HOLDINGS, LLC
Role Respondent
Status Active
Name STOCK DEVELOPMENT, LLC
Role Respondent
Status Active
Name STAHLMAN LANDSCAPE COMPANY
Role Respondent
Status Active
Name STOCK CONSTRUCTION, LLC
Role Respondent
Status Active
Name LUANN TURCO
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name UNITED SUBCONTRACTORS, INC.
Role Respondent
Status Active
Name DALY CONSTRUCTION OF SW FLORIDA, INC.
Role Respondent
Status Active
Name FERRELLGAS, INC.
Role Respondent
Status Active
Name ISON BROTHERS POOLS, LLC
Role Respondent
Status Active
Name KRIS A. SLOSSER
Role Respondent
Status Active
Name BRIAN STOCK
Role Respondent
Status Active
Name J & D HEATING AND AIR CONDITIONING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
Docket Date 2019-03-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of LUANN TURCO
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
On Behalf Of LUANN TURCO
Docket Date 2019-02-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-05
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3000000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-10
Type:
Referral
Address:
1965 DUNCANFIELD AVE, CRYSTAL RIVER, FL, 34429
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-04-24
Operation Classification:
Private(Property)
power Units:
63
Drivers:
73
Inspections:
32
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State