Search icon

MSB SERVICES, LLC

Company Details

Entity Name: MSB SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2024 (9 months ago)
Document Number: L11000138037
FEI/EIN Number 454013430
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSB SERVICES CASH BALANCE PLAN 2022 454013430 2023-10-05 MSB SERVICES, LLC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES 401(K) PLAN 2022 454013430 2023-10-05 MSB SERVICES, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES CASH BALANCE PLAN 2021 454013430 2022-10-12 MSB SERVICES, LLC 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES 401(K) PLAN 2021 454013430 2022-10-12 MSB SERVICES, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES 401(K) PLAN 2020 454013430 2021-10-11 MSB SERVICES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES CASH BALANCE PLAN 2020 454013430 2021-10-11 MSB SERVICES, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES 401(K) PLAN 2019 454013430 2020-10-08 MSB SERVICES, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES CASH BALANCE PLAN 2019 454013430 2020-10-08 MSB SERVICES, LLC 33
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES CASH BALANCE PLAN 2019 454013430 2020-10-08 MSB SERVICES, LLC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
MSB SERVICES CASH BALANCE PLAN 2018 454013430 2019-10-09 MSB SERVICES, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9417477100
Plan sponsor’s address 3204 LENA ROAD, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing MELISSA STRAYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DELAGARZA MICHAEL Agent 12651 Upper manatee River rd, BRADENTON, FL, 34212

Authorized Member

Name Role
TRAFFIC MANAGEMENT SOLUTIONS, LLC Authorized Member

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 12651 Upper manatee River rd, BRADENTON, FL 34212 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 3204 Lena Rd., BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2016-01-22 3204 Lena Rd., BRADENTON, FL 34211 No data
REINSTATEMENT 2012-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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
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
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State