Search icon

DISASTER SOLUTIONS, LLC

Company Details

Entity Name: DISASTER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 301 MELTON RD, CHESTERTON, IN, 46304, US
Mail Address: 301 MELTON RD, CHESTERTON, IN, 46304, US
Place of Formation: FLORIDA

form 5500

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
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
DISASTER SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2012 161755720 2013-08-30 DISASTER SOLUTIONS LLC 5
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
DISASTER SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2011 161755720 2012-06-27 DISASTER SOLUTIONS LLC 5
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
DISASTER SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2010 161755720 2011-06-21 DISASTER SOLUTIONS LLC 5
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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 41334 North Hwy 19, #1054, Tarpon Springs, FL 34689 No data
REINSTATEMENT 2024-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 301 MELTON RD, CHESTERTON, IN 46304 No data
LC AMENDMENT AND NAME CHANGE 2022-10-31 DISASTER SOLUTIONS, LLC No data
CHANGE OF MAILING ADDRESS 2022-10-31 301 MELTON RD, CHESTERTON, IN 46304 No data
REINSTATEMENT 2022-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-29 KNEZ, MATTHEW No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State