Search icon

470 BULK PRODUCTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 470 BULK PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

470 BULK PRODUCTS, 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: 08 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2016 (9 years ago)
Document Number: L15000084842
FEI/EIN Number 36-4861453

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

Address: 943 Candlelight Blvd, BROOKSVILLE, FL, 34601, US
Mail Address: 943 Candlelight Blvd, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSSEAU MISTI Authorized Member 943 Candlelight Blvd, BROOKSVILLE, FL, 34601
ROUSSEAU MISTI Agent 943 Candlelight Blvd, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 943 Candlelight Blvd, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2020-04-06 943 Candlelight Blvd, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 943 Candlelight Blvd, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2017-03-22 ROUSSEAU, MISTI -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
CENTENNIAL BANK VS FLORIDA DIRT SOURCE, LLC, THUNDER BAY ENTERPRISES, INC., CONFIDENCE TRUCKING W/C, LLC, 470 BULK PRODUCTS, LLC, GERARD W. ROUSSEAU AND MISTI ROUSSEAU 5D2020-1538 2020-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-368

Parties

Name CENTENNIAL BANK
Role Appellant
Status Active
Representations Michael W. Ullman, Adam Brouillet
Name FLORIDA DIRT SOURCE, LLC
Role Appellee
Status Active
Representations Albert J Tiseo
Name CONFIDENCE TRUCKING W/C LLC
Role Appellee
Status Active
Name Gerard W. Rousseau
Role Appellee
Status Active
Name 470 BULK PRODUCTS, LLC
Role Appellee
Status Active
Name THUNDER BAY ENTERPRISES, INC.
Role Appellee
Status Active
Name Misti Rousseau
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 8/5 MOTION TO CLARIFY GRANTED; 7/29 ORDER WITHDRAWN; 7/21/20 MOTION TO RELINQUISH JURISDICTION IS DENIED
Docket Date 2020-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 7/29 ORDER; GRANTED PER 8/7/20 ORDER
On Behalf Of Centennial Bank
Docket Date 2020-07-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ TO LT UNTIL 8/27; 7/16 OTSC IS DISCHARGED; WITHDRAW PER 8/7/20 ORDER
Docket Date 2020-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Florida Dirt Source, LLC
Docket Date 2020-07-21
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE, ETC.
On Behalf Of Centennial Bank
Docket Date 2020-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER AND MOTION TO RELINQUIS JURISDICTION
On Behalf Of Centennial Bank
Docket Date 2020-07-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2020-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Centennial Bank
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/14/20
On Behalf Of Centennial Bank
Docket Date 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-12-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96347.50
Total Face Value Of Loan:
96347.50
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1406400.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79257.00
Total Face Value Of Loan:
79257.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79257
Current Approval Amount:
79257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79745.75
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96347.5
Current Approval Amount:
96347.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97375.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-04-19
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
12
Inspections:
21
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 649-5700
Email:
Add Date:
2015-05-21
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State