Search icon

KAST CONSTRUCTION COMPANY LLC - Florida Company Profile

Company Details

Entity Name: KAST CONSTRUCTION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2005 (20 years ago)
Document Number: M05000002601
FEI/EIN Number 980456507

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

Address: 701 NORTHPOINT PARKWAY, SUITE 400, WEST PALM BEACH, FL, 33407, US
Mail Address: 701 NORTHPOINT PARKWAY, SUITE 400, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role
KAST CONSTRUCTION HOLDINGS, LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035433 KAST/LEGO, A JOINT VENTURE ACTIVE 2020-03-25 2025-12-31 - 701 NORTH POINT PARKWAY, SUITE 400, WEST PALM BEACH, FL, 33401
G20000035436 KAST/GERRITS, A JOINT VENTURE ACTIVE 2020-03-25 2025-12-31 - 701 NORTH POINT PARKWAY, SUITE 400, WEST PALM BEACH, FL, 33401
G10000098446 KAST CONSTRUCTION COMPANY EXPIRED 2010-10-27 2015-12-31 - 701 S. OLIVE AVE., SUITE 104, WEST PALM BEACH, FL, 33401
G10000098445 KAST CONSTRUCTION EXPIRED 2010-10-27 2015-12-31 - 701 S. OLIVE AVE., SUITE 105, WEST PALM BEACH, FL, 33401
G10000098444 KAST EXPIRED 2010-10-27 2015-12-31 - 701 S. OLIVE AVE., SUITE 105, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 701 NORTHPOINT PARKWAY, SUITE 400, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2014-01-13 701 NORTHPOINT PARKWAY, SUITE 400, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2007-08-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2005-09-08 KAST CONSTRUCTION COMPANY LLC -

Court Cases

Title Case Number Docket Date Status
Kast Construction Company, LLC, Appellant v. Global Commercial Roofing, LLC, Appellee. 3D2023-2146 2023-12-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-188

Parties

Name KAST CONSTRUCTION COMPANY LLC
Role Appellant
Status Active
Representations John Hockin, R. Scott Scott Clayton
Name GLOBAL COMMERCIAL ROOFING, LLC
Role Appellee
Status Active
Representations James Lewis Goetz, Gregory William Goetz
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal and for Extension of Time to file Initial Brief
On Behalf Of Kast Construction Company, LLC
View View File
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kast Construction Company, LLC
View View File
Docket Date 2023-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9683017
On Behalf Of Kast Construction Company, LLC
View View File
Docket Date 2024-07-19
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Kast Construction Company, LLC
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-14 days to 7/22/24. (GRANTED)
On Behalf Of Kast Construction Company, LLC
View View File
Docket Date 2024-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees and Costs
On Behalf Of Global Commercial Roofing, LLC
View View File
Docket Date 2024-06-06
Type Record
Subtype Index
Description Appellee's Index
On Behalf Of Global Commercial Roofing, LLC
View View File
Docket Date 2024-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Global Commercial Roofing, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB-30 days to 06/19/2024
On Behalf Of Global Commercial Roofing, LLC
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kast Construction Company, LLC
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 05/20/2024(GRANTED)
On Behalf Of Global Commercial Roofing, LLC
View View File
Docket Date 2024-03-21
Type Brief
Subtype Initial Brief
Description INITIAL BRIEF OF APPELLANT, KAST CONSTRUCTION COMPANY, L.L.C
On Behalf Of Kast Construction Company, LLC
View View File
Docket Date 2024-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal and for Extension of Time to File Initial Brief, filed on March 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Appellant shall file the initial brief within ten (10) days after the filing of the supplemental record.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Kast Construction Company, LLC
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 11, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2016-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348020249 0420600 2025-02-04 101 MAIN ST N, SAINT PETERSBURG, FL, 33716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2025-02-04

Related Activity

Type Complaint
Activity Nr 2256586
Safety Yes
346785900 0420600 2023-06-22 700 N FLORIDA AVE, TAMPA, FL, 33602
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-06-22
Emphasis L: FALL, N: FALL, P: FALL
Case Closed 2023-11-15

Related Activity

Type Referral
Activity Nr 2044126
Safety Yes
Type Inspection
Activity Nr 1678583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2023-09-14
Current Penalty 15625.0
Initial Penalty 15625.0
Final Order 2023-11-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1):Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. (a) On or about 6/22/2023, at 705 N. Florida Ave., Tampa, FL., employees were exposed to fall hazards of approximately 8 feet, while performing point and patch work on top of an elevator shaft footing, in that the employer removed a perimeter guardrail system without providing adequate means of protection.
346293368 0420600 2022-10-20 1237 EAST TWIGGS ST, TAMPA, FL, 33602
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-10-20
Emphasis L: FALL
Case Closed 2023-01-13

Related Activity

Type Referral
Activity Nr 1959503
Safety Yes
Type Inspection
Activity Nr 1630596
Safety Yes
Type Inspection
Activity Nr 1629340
Safety Yes
345489900 0420600 2021-08-18 301 1ST STREET S SALTAIRE, SAINT PETERSBURG, FL, 33701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-08-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-01-27

Related Activity

Type Inspection
Activity Nr 1548994
Safety Yes
343589669 0418800 2018-11-08 8320 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-11-08
Emphasis L: FALL
Case Closed 2018-11-08
342495611 0420600 2017-07-25 100 1ST AVE N, SAINT PETERSBURG, FL, 33701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-25
Emphasis L: FALL, L: FORKLIFT, N: CTARGET, P: CTARGET
Case Closed 2017-07-26
342118932 0420600 2017-02-17 1 N. TAMIAMI TRAIL, SARASOTA, FL, 34236
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-02-17
Emphasis L: FALL
Case Closed 2017-05-09

Related Activity

Type Complaint
Activity Nr 1182612
Safety Yes
341971844 0418800 2016-12-12 2527 NW 84TH AVE., DORAL, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-12-14
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-01-10
341948081 0418800 2016-11-28 354 HIATT DRIVE, PALM BEACH GARDENS, FL, 33410
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-11-28
Emphasis L: FALL, P: FALL
Case Closed 2016-11-28
341300663 0418800 2016-03-02 2001 NORTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33444
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-03-02
Emphasis L: FALL, P: FALL
Case Closed 2016-03-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-01-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-01-25

Related Activity

Type Inspection
Activity Nr 1115731
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-12-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-01-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-09
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-04-08

Related Activity

Type Inspection
Activity Nr 1046179
Health Yes
Type Inspection
Activity Nr 1045188
Health Yes
Type Inspection
Activity Nr 1046128
Safety Yes
Type Inspection
Activity Nr 1046154
Safety Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-10-30
Case Closed 2012-12-21
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-03-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-15
Case Closed 2007-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5065977007 2020-04-05 0455 PPP 701 Northpoint Parkway Suite 400, WEST PALM BEACH, FL, 33407-1814
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400000
Loan Approval Amount (current) 6585900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-1814
Project Congressional District FL-20
Number of Employees 243
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6661502.52
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State