Search icon

SHOVEL READY PROJECTS, LLC - Florida Company Profile

Company Details

Entity Name: SHOVEL READY PROJECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOVEL READY PROJECTS, 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 Mar 2017 (8 years ago)
Document Number: L17000054528
FEI/EIN Number APPLIED FOR

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

Address: 258 se 6TH AVENUE SUITE 9, DELRAY BEACH, FL, 33483, US
Mail Address: 258 se 6th Avenue, SUITE 9, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McFillin Phillip Authorized Member 258 SE 6TH AVE, Delray Beach, FL, 33483
DiTondo Patricia Agent 258 SE 6th Avenue, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086693 SRP INVESTMENT GROUP EXPIRED 2019-08-16 2024-12-31 - 900 EAST ATLANTIC AVENUE SUITE 5, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 DiTondo, Patricia -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 258 se 6TH AVENUE SUITE 9, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2023-03-31 258 se 6TH AVENUE SUITE 9, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 258 SE 6th Avenue, SUITE 9, Delray Beach, FL 33483 -

Court Cases

Title Case Number Docket Date Status
DANIEL J. SHAMY, as Personal Representative of the Estate of Joseph E. Shamy, Appellant(s) v. SHOVEL READY PROJECTS, LLC, Appellee(s). 4D2024-2411 2024-09-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-10295

Parties

Name Daniel Joseph Shamy
Role Appellant
Status Active
Representations Beverly A Pohl, Peter Ronai Goldman
Name Estate of Joseph E. Shamy
Role Appellant
Status Active
Name SHOVEL READY PROJECTS, LLC
Role Appellee
Status Active
Representations Michael Jay Ferrin
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 2,012
On Behalf Of Broward Clerk
Docket Date 2024-10-16
Type Response
Subtype Response
Description DANIEL J. SHAMY'S RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL
Docket Date 2024-10-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Daniel Joseph Shamy
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 02/03/2025
Docket Date 2024-10-22
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's October 15, 2024 response, appellee's October 11, 2024 motion to dismiss is denied.
View View File
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Daniel Joseph Shamy
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
DANIEL J. SHAMY, as Personal Representative, etc., et al., Petitioner(s) v. SHOVEL READY PROJECTS, LLC., et al., Respondent(s). 4D2024-0721 2024-03-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-010295

Parties

Name Daniel Joseph Shamy
Role Petitioner
Status Active
Representations Peter Ronai Goldman
Name Estate of Joseph E. Shamy
Role Petitioner
Status Active
Name SHOVEL READY PROJECTS, LLC
Role Respondent
Status Active
Representations Michael Jay Ferrin
Name Avantissimo, LLC
Role Respondent
Status Active
Name Pointgreen Construction & Counseling, Inc.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Disposition by Order
Subtype Denied
Description ORDERED that the March 20, 2024 petition for writ of prohibition is denied. Further, ORDERED that Petitioner's June 20, 2024 motion for attorneys' fees is denied.
View View File
Docket Date 2024-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-18
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
Docket Date 2024-06-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Shovel Ready Projects, LLC
Docket Date 2024-06-10
Type Order
Subtype Order Striking Filing
Description ORDERED that Respondent Shovel Ready Projects, LLC's June 7, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-06-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Shovel Ready Projects, LLC
Docket Date 2024-06-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Shovel Ready Projects, LLC
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent Shovel Ready Projects, LLC's May 22, 2024 amended motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended to June 7, 2024.
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-05-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Respondent Shovel Ready Project, LLC's May 21, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-05-08
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2024-03-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PayidCase Filing Fee-300
On Behalf Of Daniel Joseph Shamy
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-03-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950897305 2020-04-29 0455 PPP 900 East Atlantic Ave, DELRAY BEACH, FL, 33483
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378591
Servicing Lender Name Meridian Bank
Servicing Lender Address 9 Old Lincoln Hwy, MALVERN, PA, 19355-2551
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 2
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378591
Originating Lender Name Meridian Bank
Originating Lender Address MALVERN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State