Search icon

ONYX SITE SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ONYX SITE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONYX SITE 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: 02 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2015 (9 years ago)
Document Number: L15000038336
FEI/EIN Number 47-3319074

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

Address: 771 North Moody Rd, Palatka, FL, 32177, US
Mail Address: 771 North Moody Rd, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONYX SITE SERVICES LLC, ALABAMA 000-633-250 ALABAMA

Key Officers & Management

Name Role Address
SILAS BRYNN M Authorized Member 771 North Moody Rd, Palatka, FL, 32177
SILAS JOSEPH A Authorized Member 771 North Moody Rd, Palatka, FL, 32177
Law offices of Adam J. Kohl Agent 1637 Race Track rd, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1637 Race Track rd, # 206, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Law offices of Adam J. Kohl -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 771 North Moody Rd, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2017-04-13 771 North Moody Rd, Palatka, FL 32177 -
LC AMENDMENT 2015-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000463646 ACTIVE 2022-CA-0323 CIR CT PUTNAM CTY 7TH JUD CIR 2023-09-12 2028-10-03 $146,547.81 ALTA CONSTRUCTION EQUIPMENT FLORIDA LLC, C/O MARC ARIAS, CREDIT MANAGER, 8414 PALM RIVER ROAD, TAMPA, FL 33619
J23000366757 ACTIVE 2023-CA-000666 CIRCUIT COURT OF THE 8TH JUDIC 2023-07-21 2028-08-08 $103583.07 LEWIS OIL CO., INC., 621 SE DEPOT (7TH) AVENUE, GAINESVILLE, FLORIDA 32601
J23000293951 ACTIVE 2022-CA 5014; DIV. CV-B CIRCUIT COURT, DUVAL COUNTY 2023-06-19 2028-06-23 $40053.39 GATE FUEL SERVICE, INC., PO BOX 23627, JACKSONVILLE, FL 32241
J23000187278 ACTIVE 2022CC11462 COUNTY COURT DUVAL COUNTY 2023-04-25 2028-05-01 $20794.71 GATE PETROLEUM COMPANY D/B/A GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FL 32241

Court Cases

Title Case Number Docket Date Status
GREENPOINT, INC., A FLORIDA CORPORATION VS CATHLEEN KABAT, AN INDIVIDUAL, AND ONYX SITE SERVICES, LLC., A FLORIDA LIMITED LIABILITY COMPANY 5D2023-1183 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-955

Parties

Name GREENPOINT INC.
Role Appellant
Status Active
Name Cathleen Kabat
Role Appellee
Status Active
Representations Adam J. Kohl
Name ONYX SITE SERVICES LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILING TO RETAIN COUNSEL
Docket Date 2023-05-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTYS BERRYMAN & SCHWARTZ ARE W/DRAWN; AA SHALL RETAIN SUBSTITUTE COUNSEL WHO SHALL FILE A NOTICE OF APPEARANCE BY 5/30; MEDIATION DOCUMENTS BY 6/8
Docket Date 2023-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Greenpoint, Inc
Docket Date 2023-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACCEPTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/11 ORDER
On Behalf Of Greenpoint, Inc
Docket Date 2023-04-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Greenpoint, Inc
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/17/2023
On Behalf Of Greenpoint, Inc
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
LC Amendment 2015-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121717010 2020-04-06 0491 PPP 771 north Moody Rd, PALATKA, FL, 32177-2433
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250500
Loan Approval Amount (current) 250500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALATKA, PUTNAM, FL, 32177-2433
Project Congressional District FL-06
Number of Employees 16
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251954.23
Forgiveness Paid Date 2021-02-16
9969208203 2021-01-15 0491 PPS 771 N Moody Rd, Palatka, FL, 32177-2433
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250500
Loan Approval Amount (current) 250500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-2433
Project Congressional District FL-06
Number of Employees 16
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251578.54
Forgiveness Paid Date 2021-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2939480 Intrastate Non-Hazmat 2022-10-03 260000 2022 5 4 Private(Property)
Legal Name ONYX SITE SERVICES LLC
DBA Name -
Physical Address 771 NORTH MOODY RD, PALATKA, FL, 32177, US
Mailing Address 771 NORTH MOODY RD, PALATKA, FL, 32177, US
Phone (386) 385-3938
Fax -
E-mail ONYXSITESERVICES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 10
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 1
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 1
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2172004325
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit MACK
License plate of the main unit 55DTAT
License state of the main unit FL
Vehicle Identification Number of the main unit 1M1AA18Y6TW056785
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EAGE
License plate of the secondary unit QA30YY
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 112SD2480YL055389
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 1
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-12
Code of the violation 3903E
Name of the BASIC Controlled Substances/​Alcohol
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation Driver prohibited from performing safety sensitive functions per 382.501(a) in the Drug and Alcohol Clearinghouse
The description of the violation group Alcohol Jumping OOS
The unit a violation is cited against Driver

Date of last update: 02 Apr 2025

Sources: Florida Department of State