Search icon

ROSEN MATERIALS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROSEN MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEN MATERIALS, 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: 01 Dec 2010 (15 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L10000123494
FEI/EIN Number 27-4149528

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

Address: 1800 NW 22nd ST., Fort Lauderdale, FL, 33311, US
Mail Address: 1800 NW 22nd ST., Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1084100
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-345-379
State:
ALABAMA
Type:
Headquarter of
Company Number:
1127054
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_03852938
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
US LBM HOLDINGS, LLC Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Obrochta Denise Auth 1800 NW 22nd ST., Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027421 EASTERN WALLBOARD SUPPLY ACTIVE 2020-03-04 2025-12-31 - 1800 NW 22ND ST #29411, FORT LAUDERDALE, FL, 33311
G20000024345 EASTERN WALLBOARD SUPPLY ACTIVE 2020-02-25 2025-12-31 - 1800 NW 22ND ST. #29411, FORT LAUDERDALE, FL, 33311
G18000012527 PRECISION PREMIUM CORNER BEADS EXPIRED 2018-01-23 2023-12-31 - 1102 NORTH 50 STREET, TAMPA, FL, 33619
G14000116295 MACMAR OF FORT MYERS EXPIRED 2014-11-19 2019-12-31 - 1371 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
G14000104751 INDECO FINISHES OF SOUTH FLORIDA EXPIRED 2014-10-15 2019-12-31 - 1371 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
G13000102189 REGIONAL WALL SYSTEMS OF FLORIDA EXPIRED 2013-10-16 2018-12-31 - 1371 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
G11000015980 BUILDING MATERIAL SPECIALISTS EXPIRED 2011-02-10 2016-12-31 - 1371 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
G11000004808 BMS EXPIRED 2011-01-10 2016-12-31 - 1371 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
MERGER 2023-04-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 827237. MERGER NUMBER 500000238735
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 1800 NW 22nd ST., Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-08-23 1800 NW 22nd ST., Fort Lauderdale, FL 33311 -
LC AMENDMENT 2019-09-24 - -
LC AMENDMENT 2016-08-11 - -
LC STMNT OF RA/RO CHG 2015-06-09 - -
REGISTERED AGENT NAME CHANGED 2015-06-09 CT CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
JACOB INDUSTRIES, LLC VS U.S. REAL ESTATE CREDIT HOLDINGS III-A, L.P., et al. 4D2023-0829 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006815XXXMB

Parties

Name JACOB INDUSTRIES, LLC
Role Appellant
Status Active
Representations John W. Terwilleger, Michael Niles, Jeffrey S. Wertman, Brian G. Rich
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BANYAN CAY RESORT & GOLF, LLC
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Kim A. Pillar
Role Appellee
Status Active
Name Hardrives, Inc.
Role Appellee
Status Active
Name PIPELINE UTILITIES INCORPORATED
Role Appellee
Status Active
Name Domenic F. Gatto, Sr.
Role Appellee
Status Active
Name ROSEN MATERIALS, LLC
Role Appellee
Status Active
Name TWINS FLOORING GROUP LLC
Role Appellee
Status Active
Name Domenic J. Gatto, Jr.
Role Appellee
Status Active
Name BANYAN CAY VILLAS, LLC
Role Appellee
Status Active
Name Atlantic Door & Hardware, Inc.
Role Appellee
Status Active
Name REGIONAL WALL SYSTEMS OF SFL, INC.
Role Appellee
Status Active
Name HARDRIVES OF DELRAY, INC.
Role Appellee
Status Active
Name BANYAN CAY DEV. LLC
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Appellee
Status Active
Name STRUCTURAL ROOF SYSTEMS, INC.
Role Appellee
Status Active
Name Thyssenkrupp Elevator Corp.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Real Estate Credit Holdings III-A, L.P.
Role Appellee
Status Active
Representations Brett Jaffe, John A. Hockin, Kyle W. Ohlenschlaeger, Gregg Fish, Brett T. Lashley, Gerard Catalanello, Stanley Dale Klett, Andrew A. Pineiro, Adam C. Linkhorst, Robert A. Solove, Michael J. Yates, Bruce E. Loren, Robert B. Resnick, Ian T. Kravitz

Docket Entries

Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fla. R. App. P. 9.110(k); State v. Garcia, 350 So. 3d 322, 325 (Fla. 2022) (finding litigant must establish that the order constitutes a departure from the essential requirements of the law causing material injury for the remainder of the case that cannot be corrected on post-judgment appeal); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-04-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 28, 2023 order is an appealable final or nonfinal order, as it appears Count IV of the complaint is still pending against appellant. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-04
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 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER DATED MAY 5, 2023 IN FURTHER SUPPORT OF ITS RESPONSE TO APPELLANT/PETITIONERS' BRIEF STATEMENT EXPLAINING BASIS FOR JURISDICTION
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jacob Industries, LLC
PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION and MILENNYS LAHERA VS SECURED INVESTMENT FUNDING, LLC, et al. 4D2019-3609 2019-11-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA004800 (AF)

Parties

Name MILENNYS LAHERA CORP
Role Petitioner
Status Active
Name PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Role Petitioner
Status Active
Representations James A. Bonfiglio, Richard W. Glenn, Robert C. Gindel
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Respondent
Status Active
Name ROSEN MATERIALS, LLC
Role Respondent
Status Active
Name ELAYNE CUETO
Role Respondent
Status Active
Name SECURED INVESTMENT FUNDING, LLC
Role Respondent
Status Active
Representations Andrew A. Pineiro, Brian D. Gottlieb, F. William Harvey, Laura Hope Richards
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 12, 2019 amended petition for writ of prohibition is denied.TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2020-02-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2020-01-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Secured Investment Funding, LLC
Docket Date 2020-01-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioner's December 2, 2019 Motion to Amend Petition for Writ of Prohibition is granted. Petitioner shall file an amended petition within five (5) days of this order.
Docket Date 2019-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND PETITION FOR WRIT OF PROHIBITION
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-11-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-11-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-11-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION

Documents

Name Date
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-05-21
LC Amendment 2019-09-24
AMENDED ANNUAL REPORT 2019-02-21

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2020-03-27
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2019-03-23
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2018-02-20
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2017-02-13
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-11-03
Type:
Planned
Address:
137-1 HAMILTON PARK DR., TALLAHASSEE, FL, 32304
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2019-07-15
Type:
Referral
Address:
301 W. MARY JESS ROAD, ORLANDO, FL, 32839
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
EASTERN WALLBOARD SUPPLY OR ROSEN MATERIALS
Carrier Operation:
Interstate
Add Date:
2010-12-22
Operation Classification:
Private(Property)
power Units:
147
Drivers:
131
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State