Entity Name: | CONFIDENCE TRUCKING W/C LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONFIDENCE TRUCKING W/C 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: |
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: | 25 Oct 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L10000110899 |
FEI/EIN Number |
27-3784402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5130 Broad Street, Brooksville, FL, 34601, US |
Mail Address: | 5130 Broad Street, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ DAYMIS | Manager | 8227 GALGANO LANE, spring hill, FL, 34606 |
BENOIT PIERRE | Agent | 8227 GALGANO LANE, spring hill, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | 5130 Broad Street, Brooksville, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | 5130 Broad Street, Brooksville, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | BENOIT, PIERRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-09 | 8227 GALGANO LANE, spring hill, FL 34606 | - |
LC AMENDMENT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-10-05 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-12-09 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5468487900 | 2020-06-15 | 0491 | PPP | 5130 BROAD ST, BROOKSVILLE, FL, 34601-5814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3171808308 | 2021-01-21 | 0491 | PPS | 5130 Broad St, Brooksville, FL, 34601-5814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State