Search icon

SHELL SYSTEMS OF FLORIDA , LLC - Florida Company Profile

Company Details

Entity Name: SHELL SYSTEMS OF FLORIDA , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELL SYSTEMS OF FLORIDA , 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: 03 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L12000016838
FEI/EIN Number 46-0889415

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

Address: 1402 SW 13TH COURT, POMPANO BEACH, FL, 33069, US
Mail Address: 2953 W CYPRESS CREEK RD, SUITE 101, FT. LAUDERDALE, FL, 33309
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMIERI MICHAEL Manager 1402 SW 13TH COURT, POMPANO BEACH, FL, 33069
PALMIERI MICHAEL Member 1402 SW 13TH COURT, POMPANO BEACH, FL, 33069
PASSARIELLO JOHN Agent 2953 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1402 SW 13TH COURT, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 2953 W CYPRESS CREEK RD, 101, FT LAUDERDALE, FL 33309 -
LC AMENDMENT 2012-09-04 - -

Court Cases

Title Case Number Docket Date Status
ALBERT RABIL and TAMARA RABIL VS SEASIDE BUILDERS, LLC, ET AL. 4D2017-0166 2017-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA006056XXXXMB

Parties

Name ALBERT RABIL
Role Appellant
Status Active
Representations Daniel A. Thomas, Richard L. Cartlidge, Alan Benjamin Rose
Name TAMARA RABIL
Role Appellant
Status Active
Name PAT WHYTE CONSTRUCTION, INC.
Role Appellee
Status Active
Name JM CUSTOM MILLWORKS, INC.
Role Appellee
Status Active
Name DECORATIVE DESIGNS, INC.
Role Appellee
Status Active
Name SHELL SYSTEMS, INC.
Role Appellee
Status Active
Name PRECISION GUTTERS, LLC
Role Appellee
Status Active
Name SOLTY'S PLUMBING, LLC
Role Appellee
Status Active
Name R. V. ELECTRIC, INC.
Role Appellee
Status Active
Name AMERICAN BALUSTRADE & CAST STONE
Role Appellee
Status Active
Name PEARCE WINDOW & DOORS
Role Appellee
Status Active
Name WILD BILL OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name SEASIDE BUILDERS, LLC
Role Appellee
Status Active
Representations G. DOUGLAS NAIL, Ivan D. Solari, D. Spencer Mallard, ANAMARI CABRIALES, Dina Marie Contri, Craig Distel, Daniel Eric Levin, John Henry Pelzer, Alexander Alvarez, SEAN C. SELK, Thomas A. Berger, GLENN N. SMITH, Carmen Rodriguez-Altieri, SHAWN B. MCKAMEY, Ryan Vincent Kadyszewski, Nicholas P. Conto, Jennifer Anderson Hoffman, Gary Francis Baumann, LEE A. KANTOR, Mark A. Pedisich
Name SHELL SYSTEMS OF FLORIDA , LLC
Role Appellee
Status Active
Name DESIGNER FLOORS OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' February 6, 2017 motion for attorneys' fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEASIDE BUILDERS, LLC
View View File
Docket Date 2017-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEASIDE BUILDERS, LLC
View View File
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALBERT RABIL
Docket Date 2017-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-02-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 27, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 6, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT RABIL
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT RABIL
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347637720 0418800 2024-07-24 5334 NW SOLANGE COURT, JENSEN BEACH, FL, 34957
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-07-24
Emphasis P: FALL, N: FALL
Case Closed 2024-10-09
343791166 0418800 2019-02-15 3385 VENDOME ST, PORT SAINT LUCIE, FL, 34953
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-02-15
Emphasis L: FALL, P: FALL
Case Closed 2019-05-09

Related Activity

Type Inspection
Activity Nr 1397632
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2019-04-05
Abatement Due Date 2019-05-15
Current Penalty 0.0
Initial Penalty 7578.0
Final Order 2019-05-02
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain such programs as may be necessary to comply with this part. On or about February 15, 2019 at 3385 Vendome St., Port Saint Lucie, Florida 34953, the employer failed to prohibit employees from working on roofs without any type of conventional fall protection systems, thus exposing employees to a fall hazard.
342899861 0418800 2018-01-10 2675 PARK TER. LOT 11, OAKLAND PARK, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-01-10
Emphasis L: FALL, P: FALL
Case Closed 2018-06-04

Related Activity

Type Inspection
Activity Nr 1291096
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2018-04-19
Abatement Due Date 2018-05-01
Current Penalty 2957.0
Initial Penalty 5913.0
Final Order 2018-05-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): A safety and health program was not initiated and maintained to provide compliance with the general safety and health provisions of the standard: On or about 10 January, 2018, at the above addressed job site, the employer did not enforce its safety and health program to prevent unsafe occurrences from a subcontractor when three workers were on the deck of a new home under construction tying rebar without the use of fall protection, exposing the employees to a fall hazard of up to approximately 11 feet.
341728210 0418800 2016-08-24 400 NE 35 CT, OAKLAND PARK, FL, 33305
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-01-09
Emphasis L: FALL
Case Closed 2017-01-17
341261485 0418800 2016-02-18 128 SE 28 TERRACE, HOMESTEAD, FL, 33033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-02-18
Emphasis L: FALL, P: FALL
Case Closed 2016-06-14

Related Activity

Type Inspection
Activity Nr 1126531
Safety Yes
Type Inspection
Activity Nr 1126162
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-04-20
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-05-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about February 18, 2016, at the above addressed jobsite, the employer permitted employees to work on a roof that exceeded 10 feet without using a fall arrest system or guardrails.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2016-04-20
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-05-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about February 18, 2016, at the above addressed jobsite, employees were exposed to impalement hazards while working on top of the trusses near rebar that was not guarded at the construction site.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552758307 2021-01-31 0455 PPS 2420 NW 16th Ln, Pompano Beach, FL, 33064-1503
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391283.64
Loan Approval Amount (current) 391283.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-1503
Project Congressional District FL-23
Number of Employees 20
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395475.2
Forgiveness Paid Date 2022-03-09
2967877203 2020-04-16 0455 PPP 2420 NW 16TH LANE, POMPANO BEACH, FL, 33064
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391283.6
Loan Approval Amount (current) 391283.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 30
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396879.49
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State