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. |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DISASTER SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST | 2012 | 161755720 | 2013-08-30 | DISASTER SOLUTIONS LLC | 5 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-30 |
Name of individual signing | DISASTER SOLUTIONS LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 5616896283 |
Plan sponsor’s address | 375 POSSUM PASS, WEST PALM BEACH, FL, 334132230 |
Signature of
Role | Plan administrator |
Date | 2013-08-30 |
Name of individual signing | DISASTER SOLUTIONS LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 5616896283 |
Plan sponsor’s address | 375 POSSUM PASS, WEST PALM BEACH, FL, 33413 |
Plan administrator’s name and address
Administrator’s EIN | 161755720 |
Plan administrator’s name | DISASTER SOLUTIONS LLC |
Plan administrator’s address | 375 POSSUM PASS, WEST PALM BEACH, FL, 33413 |
Administrator’s telephone number | 5616896283 |
Signature of
Role | Plan administrator |
Date | 2012-06-27 |
Name of individual signing | CAROL LEWIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 5613181615 |
Plan sponsor’s address | 375 POSSUM PASS, WEST PALM BEACH, FL, 334130000 |
Plan administrator’s name and address
Administrator’s EIN | 161755720 |
Plan administrator’s name | DISASTER SOLUTIONS LLC |
Plan administrator’s address | 375 POSSUM PASS, WEST PALM BEACH, FL, 334130000 |
Administrator’s telephone number | 5613181615 |
Signature of
Role | Plan administrator |
Date | 2011-06-21 |
Name of individual signing | DISASTER SOLUTIONS LLC |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
LC Amendment and Name Change | 2022-10-31 |
REINSTATEMENT | 2022-09-29 |
Florida Limited Liability | 2021-06-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9276287108 | 2020-04-15 | 0455 | PPP | 514 14TH ST, WEST PALM BEACH, FL, 33401-2608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2370318301 | 2021-01-20 | 0455 | PPS | 514 14th St, West Palm Beach, FL, 33401-2608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State