Search icon

MSB SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MSB SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSB SERVICES, 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: 07 Dec 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L11000138037
FEI/EIN Number 454013430

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

Address: 3204 Lena Rd., BRADENTON, FL, 34211, US
Mail Address: 3204 Lena Rd., BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAGARZA MICHAEL Agent 12651 Upper manatee River rd, BRADENTON, FL, 34212
TRAFFIC MANAGEMENT SOLUTIONS, LLC Manager -
WESTBROOKS JAMES CHIE 8895 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33410
CONNER DONALD JR. CHIE 8895 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33410
KONTOS ERIC CHIE 8895 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33410
GILMORE JASON CHIE 8895 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33410

Form 5500 Series

Employer Identification Number (EIN):
454013430
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 12651 Upper manatee River rd, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 3204 Lena Rd., BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2016-01-22 3204 Lena Rd., BRADENTON, FL 34211 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Kelley Equipment Company of Florida, Inc., and James Tuscano, Appellant(s) v. David Sullivan, et al., Appellee(s). 2D2024-1496 2024-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-3705

Parties

Name KELLEY EQUIPMENT COMPANY OF FLORIDA, INC.
Role Appellant
Status Active
Representations Carol Marie Rooney, Adam Matthew Topel
Name James Tuscano
Role Appellant
Status Active
Representations Carol Marie Rooney
Name DAVID SULLIVAN, INC.
Role Appellee
Status Active
Representations Adam Mohammadbhoy, Aaron Brice Crittenden
Name MSB SERVICES, LLC
Role Appellee
Status Active
Representations Sonny Gennaro Romano
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-05
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-09
Type Motions Other
Subtype Motion To Stay
Description APPELLANTS' UNOPPOSED MOTION TO STAY APPEAL PENDING FINALIZATION OF SETTLEMENT AGREEMENT AND NOTICE OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Stay
Description Appellants' motion to relinquish jurisdiction and for extension of time to file initial brief is withdrawn. Appellants' motion to stay appeal is granted, and this appeal will be held in abeyance for thirty days. Within thirty days of the date of this order, Appellants shall file either a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment 2024-05-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-04
Type:
Referral
Address:
SR 70 AND I-75 OVERPOSS, BRADENTON, FL, 34212
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
609345
Current Approval Amount:
609345
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
612667.18
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
638070
Current Approval Amount:
638070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
640464.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 747-7110
Add Date:
2013-12-20
Operation Classification:
Private(Property)
power Units:
32
Drivers:
48
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State