Search icon

PROTECTIVE PRODUCTS ENTERPRISES, LLC

Company Details

Entity Name: PROTECTIVE PRODUCTS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 May 2012 (13 years ago)
Document Number: M12000002555
FEI/EIN Number 27-1614236
Address: 2102 SW 2nd Street, Pompano Beach, FL, 33069, US
Mail Address: 2102 SW 2nd Street, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROTECTIVE PRODUCTS ENTERPRISES 401(K) & PROFIT SHARING PLAN 2016 271614236 2018-01-09 PROTECTIVE PRODUCTS ENTERPRISES 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 339900
Sponsor’s telephone number 9546300900
Plan sponsor’s address 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2018-01-09
Name of individual signing MICHELE GILBERT
Valid signature Filed with authorized/valid electronic signature
PROTECTIVE PRODUCTS ENTERPRISES 401(K) & PROFIT SHARING PLAN 2015 271614236 2016-10-14 PROTECTIVE PRODUCTS ENTERPRISES 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 339900
Sponsor’s telephone number 9546300900
Plan sponsor’s address 2102 SW 2ND STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing SUE KERSLAKE
Valid signature Filed with authorized/valid electronic signature
PROTECTIVE PRODUCTS ENTERPRISES 401(K) & PROFIT SHARING PLAN 2014 271614236 2015-10-14 PROTECTIVE PRODUCTS ENTERPRISES 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 339900
Sponsor’s telephone number 9546300900
Plan sponsor’s address 1649 NW 136TH WAY, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing SUE KERSLAKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Gaston Daniel Manager 2102 SW 2nd Street, Pompano Beach, FL, 33069
Habibe Ivan Manager 2102 SW 2nd Street, Pompano Beach, FL, 33069

Boar

Name Role Address
Motoki Paulo Boar 2102 SW 2nd Street, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 2102 SW 2nd Street, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2024-04-06 2102 SW 2nd Street, Pompano Beach, FL 33069 No data

Court Cases

Title Case Number Docket Date Status
PETER GAFFEY VS PROTECTIVE PRODUCTS ENTERPRISES, LLC. 4D2018-0381 2018-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-005819 (18)

Parties

Name PETER GAFFEY
Role Appellant
Status Active
Representations Gregory Durden, Joseph M. Pustizzi
Name PROTECTIVE PRODUCTS ENTERPRISES, LLC
Role Appellee
Status Active
Representations LISA C. CICERO
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 12, 2018 motion for rehearing is denied.
Docket Date 2018-12-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of PROTECTIVE PRODUCTS ENTERPRISES, LLC.
Docket Date 2018-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PETER GAFFEY
Docket Date 2018-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PETER GAFFEY
Docket Date 2018-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROTECTIVE PRODUCTS ENTERPRISES, LLC.
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's July 3, 2018 response in opposition, it is ORDERED that appellee's July 2, 2018 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2018-07-03
Type Response
Subtype Response
Description Response
On Behalf Of PETER GAFFEY
Docket Date 2018-07-02
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 PROTECTIVE PRODUCTS ENTERPRISES, LLC.
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETER GAFFEY
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETER GAFFEY
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PETER GAFFEY
Docket Date 2018-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (634 PAGES)
Docket Date 2018-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-01
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. 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 2018-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER GAFFEY

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State