Search icon

SPARTAN INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: SPARTAN INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARTAN INDUSTRIES, 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: 11 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L15000026454
FEI/EIN Number 47-3607169

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

Address: 1535 Rambling Oaks Ln, Deland, FL, 32720, US
Mail Address: 1535 Rambling Oaks Ln, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prestidge James Manager 1535 Rambling Oaks Ln, Deland, FL, 32720
DELAY TODD Manager 1925 Deerfoot Run, Deland, FL, 32720
Prestidge James Agent 1535 RAMBLING OAKS LN, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1535 Rambling Oaks Ln, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2021-04-07 1535 Rambling Oaks Ln, Deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Prestidge, James -
LC STMNT OF RA/RO CHG 2020-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 1535 RAMBLING OAKS LN, DELAND, FL 32720 -

Court Cases

Title Case Number Docket Date Status
GIL, INC. VS CREATIVE ENVIRONMENTAL SERVICES, INC., SPARTAN INDUSTRIES, LLC, 58ROCKWELL MINISTRIES, INC., AND HANNAH S. TIMSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TIMOTHY BRENT TIMSON 5D2022-2546 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-003687-O

Parties

Name GIL, Inc.
Role Appellant
Status Active
Representations Scott E. Siverson
Name Hannah S. Timson
Role Appellee
Status Active
Name 58ROCKWELL MINISTRIES INC
Role Appellee
Status Active
Name Estate of Timothy Brent Timson
Role Appellee
Status Active
Name SPARTAN INDUSTRIES, LLC
Role Appellee
Status Active
Name CREATIVE ENVIRONMENTAL SERVICES INC
Role Appellee
Status Active
Representations Daniel Ramon Lever, Ronald Wilbur Sikes, Christopher T. Hill
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Daniel Ramon Lever 44485
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2022-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott E. Siverson 0058289
On Behalf Of GIL, Inc.
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/22
On Behalf Of GIL, Inc.
Docket Date 2022-10-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GIL, INC. VS CREATIVE ENVIRONMENTAL SERVICES, INC., SPARTAN INDUSTRIES, LLC, 58ROCKWELL MINISTRIES, INC., AND HANNAH S. TIMSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TIMOTHY BRENT TIMSON 6D2023-1539 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-003687-O

Parties

Name GIL, Inc.
Role Appellant
Status Active
Representations SCOTT E. SIVERSON, ESQ.
Name Hannah S. Timson
Role Appellee
Status Active
Name CREATIVE ENVIRONMENTAL SERVICES INC
Role Appellee
Status Active
Representations CHRISTOPHER T. HILL, ESQ., YAIMA HOLZMAN, ESQ., DANIEL R. LEVER, ESQ., STEPHANIE G. KOLMAN, ESQ., RONALD W. SIKES, ESQ.
Name SPARTAN INDUSTRIES, LLC
Role Appellee
Status Active
Name 58ROCKWELL MINISTRIES INC
Role Appellee
Status Active
Name Estate of Timothy Brent Timson
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to Rule 9.350(c), this appeal is hereby dismissed. The oral argument scheduled for March 12, 2024 is hereby canceled.
Docket Date 2024-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NARDELLA, MIZE, and BROWNLEE, JJ.
Docket Date 2024-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ **AMENDED** The Court has set the above cause for oral argument on March 12, 2024, at 9:00 a.m., at Barry University, Dwayne O. Andreas School of Law, 6441 E. Colonial Drive, Orlando, FL, 32807. Oral arguments are currently scheduled before judges Mary Alice Nardella, Joshua A. Mize, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2024-01-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ ***SEE AMENDED NOTICE OF ORAL ARGUMENT-LAW DAY ISSUED 2/16/2024*** The Appellant's Motion for Oral Argument, filed April 3, 2023, is granted. The Court has set the above cause for oral argument on March 14, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Joshua A. Mize, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF TO APPELLEE SPARTAN INDUSTIES, LLC
On Behalf Of GIL, Inc.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEFS//30 - RB DUE 9/6/23 (LAST REQUEST)
On Behalf Of GIL, Inc.
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Spartan Industries, LLC and Creative Environmental Services, Inc.’s motions for extension of time to serve answer briefs are granted to the extent that the answer briefs are accepted as served.
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, SPARTAN INDUSTRIES, LLC
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, CREATIVE ENVIRONMENTAL SERVICES, INC.'S, AGREED MOTION FOR ADDITIONAL SEVEN (7) DAY EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Spartan Industries, LLC’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 2, 2023.
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, SPARTAN INDUSTRIES, LLC'S, SECOND AGREED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Creative Environmental Services, Inc.’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 2, 2023.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED SECOND MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Spartan Industries, LLC and Creative Environmental Services, Inc.'s motions for extension of time to serve answer briefs are granted. The answer briefs shall be served on or before June 2, 2023.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny Mot File Suppl Record & EOT File Brf-30d ~ The motion for extension of time to file record is denied as moot as the supplemental record has been transmitted and the initial brief has been filed.
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME TOSERVE ANSWER BRIEF (CREATIVE ENVIRONMENTAL SERVICES)
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT, GIL, INC.'S,MOTION FOR ORAL ARGUMENT
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GIL, Inc.
Docket Date 2023-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GIL, Inc.
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ ORANGE COUNTY CLERK'S RESPONSE TOMARCH 23, 2023 ORDER
Docket Date 2023-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ BEAMER- 58 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-03-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the lower tribunal shall respond within ten days from the date of this order to appellant's notice of compliance to indicate whether the supplemental designations and directions have been received and to provide a status report on the preparation of the supplemental record on appeal.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ NOTICE OF COMPLIANCE AND MOTION FOR FILE BRIEFUPON RECEIPT OF SUPPLEMENTAL INDEX
On Behalf Of GIL, Inc.
Docket Date 2023-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to supplement index is granted to the extent that the appellant shall make arrangements within three days from the date of this order for the clerk of the lower tribunal to supplement the index and record on appeal with the transcript of the June 1, 2022, hearing and the related proposed judgment. The clerk shall transmit the index and supplemental record on appeal within twenty-five days from the date of this order.
Docket Date 2023-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION FOR LEAVE TO SUPPLEMENT INDEX
On Behalf Of GIL, Inc.
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BEAMER - 864 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted. Appellant shall make arrangements for payment for the preparation of the record on appeal and serve the initial brief within thirty days from the date of this order.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INDEX AND INITIAL BRIEF
On Behalf Of GIL, Inc.
Docket Date 2023-01-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Daniel Ramon Lever 44485
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2022-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott E. Siverson 0058289
On Behalf Of GIL, Inc.
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-10-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/22
On Behalf Of GIL, Inc.
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISMISSED**

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344146675 0419700 2019-07-11 700 CATALINA DR, DAYTONA BEACH, FL, 32114
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2019-10-02
Case Closed 2020-01-08

Related Activity

Type Inspection
Activity Nr 1414630
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261153 E01
Issuance Date 2019-11-18
Abatement Due Date 2020-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(e)(1): Where respiratory protection was required by this section, the employer did not provide each employee an appropriate respirator that complied with the requirements of this paragraph and 29 CFR 1910.134: a. On or about July 11, 2019, in the renovation project jobsite located in the Daytona Beach International Airport domestic terminal, at 700 Catalina Dr, Daytona Beach Florida, where the employees conducted demolition operations of concrete floors using a demolition hammer (Hilty TE-1500 AVR), the employer failed to provide appropriate respiratory protection by issuing "dust-masks" to employees instead of a respirator with a APF of 10 as required in the Table 1 of 29 CFR 1926.1153.
Citation ID 01001B
Citaton Type Other
Standard Cited 19261153 E02
Issuance Date 2019-11-18
Abatement Due Date 2020-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(e)(2): Where respirator use is required by this section, the employer did not institute a respiratory protection program in accordance with 29 CFR 1910.134: a. On or about July 11, 2019, in the renovation project jobsite located in the Daytona Beach International Airport domestic terminal, at 700 Catalina Dr, Daytona Beach Florida, the employer did not fully implement a respiratory protection program for the protection of the employees conducting demolition operations using a demolition hammer (Hilti TE-1500 AVR) for concrete floor breaking indoors, where the use of a respirator was required according to the Table-1 of 29 CFR 1926.1153.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8287377406 2020-05-18 0491 PPP 1535 Rambling Oaks Lane, Deland, FL, 32720
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125856.6
Loan Approval Amount (current) 125856.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-0001
Project Congressional District FL-06
Number of Employees 24
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127125.86
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3181687 Intrastate Non-Hazmat 2024-06-21 189268 2024 1 1 Private(Property)
Legal Name SPARTAN INDUSTRIES LLC
DBA Name -
Physical Address 1535 RAMBLING OAKS LN, DELAND, FL, 32720-3213, US
Mailing Address 1535 RAMBLING OAKS LN, DELAND, FL, 32720-3213, US
Phone (386) 748-5373
Fax -
E-mail KMENARAMOS.SPARTAN@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State