Search icon

GRAVITYSTORM, LLC - Florida Company Profile

Company Details

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

GRAVITYSTORM, 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: 15 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L17000059491
FEI/EIN Number 82-1310240

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

Address: 7402 FORT WALTON AVE, FORT PIERCE, FL, 34951
Mail Address: 7402 FORT WALTON AVE, FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSON NICHOLAS Manager 7402 FORT WALTON AVE, FORT PIERCE, FL, 34951
BARSON NICHOLAS Agent 7402 FORT WALTON AVE, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081446 LOST FABRICATION, LLC ACTIVE 2021-06-18 2026-12-31 - 7402 FORT WALTON AVE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 BARSON, NICHOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
GRAVITYSTORM, LLC VS OLD DOMINION INSURANCE COMPANY 4D2021-3154 2021-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2019CA001337

Parties

Name GRAVITYSTORM, LLC
Role Appellant
Status Active
Representations Edmund Normand, Scott Edelsberg, Rachel Dapeer, Andrew Shamis, Amy L. Judkins, Jacob Phillips, Garrett Berg
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations Cynthia G. Angelos, Daniel Keith Bandklayder, Michael Menapace
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2022-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Old Dominion Insurance Company
Docket Date 2022-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 4/18/22.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Old Dominion Insurance Company
Docket Date 2022-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/26/22.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Old Dominion Insurance Company
Docket Date 2022-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 27, 2022 notice 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.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Old Dominion Insurance Company
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2021-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (1232 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GRAVITYSTORM, LLC VS OLD DOMINION INSURANCE COMPANY 4D2020-0295 2020-01-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2019CA001337

Parties

Name GRAVITYSTORM, LLC
Role Appellant
Status Active
Representations Garrett Berg, Rachel Dapeer, Scott Edelsberg, Jacob Phillips, Edmund Normand, Andrew Shamis
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations Cynthia G. Angelos, Michael Menapace
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-16
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that Appellee’s Motion for Clarification is granted and the September 9, 2020 opinion is corrected to remove the word “Affirmed” from the final line.
Docket Date 2020-09-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Old Dominion Insurance Company
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **CORRECTED OPINION**
Docket Date 2020-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2020-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2020-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 13, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2020-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Old Dominion Insurance Company
Docket Date 2020-04-24
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 April 23, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 4, 2020. 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 2020-04-23
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 Old Dominion Insurance Company
Docket Date 2020-03-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's March 20, 2020 verified motion for permission to appear pro hac vice is granted, and Michael Menapace, Esquire, is permitted to appear in this appeal as counsel for appellee, Old Dominion Insurance Company. Michael Menapace, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2020-03-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Old Dominion Insurance Company
Docket Date 2020-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Old Dominion Insurance Company
Docket Date 2020-03-12
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 10, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the current due date. 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 2020-03-10
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 Old Dominion Insurance Company
Docket Date 2020-02-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2020-02-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the summary of the argument is not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2020-02-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2020-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GRAVITYSTORM, LLC
Docket Date 2020-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-03
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRAVITYSTORM, LLC

Documents

Name Date
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-08-28
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074278307 2021-01-22 0455 PPS 7402 Fort Walton Ave, Fort Pierce, FL, 34951-1429
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34951-1429
Project Congressional District FL-18
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52024.27
Forgiveness Paid Date 2021-11-16
7342867203 2020-04-28 0455 PPP 7402 FORT WALTON AVE, FORT PIERCE, FL, 34951-1429
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34951-1429
Project Congressional District FL-18
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39390.75
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3500436 Intrastate Non-Hazmat 2020-10-07 - - 1 2 Private(Property)
Legal Name GRAVITYSTORM LLC
DBA Name -
Physical Address 7402 FORT WALTON AVE, FORT PIERCE, FL, 34951-1429, US
Mailing Address 7402 FORT WALTON AVE, FORT PIERCE, FL, 34951-1429, US
Phone (561) 899-7052
Fax -
E-mail NICK@BARSON.CO

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: 01 Apr 2025

Sources: Florida Department of State