Search icon

DISASTER SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DISASTER SOLUTIONS, 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: 09 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L21000269161
FEI/EIN Number 87-1555871

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

Address: 301 MELTON RD, CHESTERTON, IN, 46304, US
Mail Address: 301 MELTON RD, CHESTERTON, IN, 46304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEZ MATTHEW Manager 41334 North Hwy 19, Tarpon Springs, FL, 34689
FORD DEREK Manager 41334 North Hwy 19, Tarpon Springs, FL, 34689
KNEZ MATTHEW Agent 41334 North Hwy 19, Tarpon Springs, FL, 34689

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4RQA3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-04-04
CAGE Expiration:
2026-04-28

Contact Information

POC:
SCOTT P. LEWIS
Corporate URL:
http://www.disastersolutions.cc/

Form 5500 Series

Employer Identification Number (EIN):
161755720
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 41334 North Hwy 19, #1054, Tarpon Springs, FL 34689 -
REINSTATEMENT 2024-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 301 MELTON RD, CHESTERTON, IN 46304 -
LC AMENDMENT AND NAME CHANGE 2022-10-31 DISASTER SOLUTIONS, LLC -
CHANGE OF MAILING ADDRESS 2022-10-31 301 MELTON RD, CHESTERTON, IN 46304 -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 KNEZ, MATTHEW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
DAN HUBER, MARY HUBER and LADS NETWORK SOLUTIONS, VS DISASTER SOLUTIONS, LLC and SCOTT LEWIS 4D2014-0520 2014-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA002382XXXXMB

Parties

Name DAN HUBER
Role Appellant
Status Active
Representations Kevin H. Fabrikant
Name LADS NETWORK SOLUTIONS, INC.
Role Appellant
Status Active
Name MARY HUBER
Role Appellant
Status Active
Name DISASTER SOLUTIONS, LLC
Role Appellee
Status Active
Representations Robert J. Hauser, Patrick E. Quinlan, Jack Scarola, Hon. Darren Shull
Name SCOTT PHELPS LEWIS
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISASTER SOLUTIONS, LLC
Docket Date 2014-05-21
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief
Docket Date 2014-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FIFTY-NINE (59) VOLUMES
Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' December 28, 2015 motion for rehearing is denied.
Docket Date 2015-12-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2015-04-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting
Docket Date 2015-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2015-01-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2014-12-29
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ANSWER BRIEF OF DISASTER SOLUTIONS
Docket Date 2014-12-16
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification
Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2014-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT EXCERPT AS A SUPP. EXHIBIT TO MOTION TO CLARIFY
Docket Date 2014-11-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 10/22/14 ORDER (DENIED 12/16/14)
Docket Date 2014-10-22
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification
Docket Date 2014-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2014-09-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2014-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ **ORDER VACATED 8/19/14** The motion of Robert J. Hauser, counsel for appellants, to withdraw as counsel is granted in part. Counsel may withdraw after complying with this court's July 17, 2014, order directing appellants to respond to Disaster Solutions, LLC's Motion to Clarify Jurisdiction or Alternatively to Relinquish Jurisdiction. The request for extension of time is granted in part and appellants shall file their response within five days of the date of this order. Further ORDERED that (1) upon receipt of appellants¿ response to the Motion to Clarify Jurisdiction or Alternatively to Relinquish Jurisdiction this appeal will be stayed for twenty (20) days so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellants at 808 Justerini Drive, Ballwin, Missouri, 63011; (4) if substitute counsel does not appear appellee is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further ORDERED that appellees' request to notify LADS that its appeals will be dismissed for failure to purge contempt is denied.
Docket Date 2014-07-17
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellee's request for expedited review is hereby denied; further;ORDERED that appellants are directed to respond, within ten (10) days from the date of the entry of this order, to appellee, Disaster Solutions, LLC's motion to clarify jurisdiction or alternatively to relinquish jurisdiction in case numbers 4D13-4360 and 4D14-2478.
Docket Date 2014-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DISASTER SOLUTIONS, LLC
Docket Date 2014-03-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay
Docket Date 2014-03-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of SCOTT PHELPS LEWIS
Docket Date 2014-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAN HUBER
Docket Date 2014-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-01-09
LC Amendment and Name Change 2022-10-31
REINSTATEMENT 2022-09-29
Florida Limited Liability 2021-06-09

Trademarks

Serial Number:
85689138
Mark:
GEOWATCH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-07-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
GEOWATCH

Goods And Services

For:
Providing temporary use of non-downloadable computer software for crime reporting, citizen alerts and law enforcement response coordination allowing citizens and law enforcement to report suspicious activity and to display any government-official alerts via GPS data, photographic images and push not...
First Use:
2012-07-27
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23800
Current Approval Amount:
23800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23934.98
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17332.5
Current Approval Amount:
17332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State