Search icon

REARDEN STEEL LLC - Florida Company Profile

Company Details

Entity Name: REARDEN STEEL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2014 (11 years ago)
Date of dissolution: 20 Dec 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2024 (3 months ago)
Document Number: M14000002553
FEI/EIN Number 464894179

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

Address: 5825 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REARDEN STEEL 401(K) PROFIT SHARING PLAN & TRUST 2023 464894179 2024-07-10 REARDEN STEEL 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 4075792460
Plan sponsor’s address 5825 W IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REARDEN STEEL 401(K) PROFIT SHARING PLAN & TRUST 2022 464894179 2023-05-25 REARDEN STEEL 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 4075792460
Plan sponsor’s address 5825 W IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REARDEN STEEL 401(K) PROFIT SHARING PLAN & TRUST 2021 464894179 2022-05-24 REARDEN STEEL 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 4075792460
Plan sponsor’s address 5825 W IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REARDEN STEEL 401(K) PROFIT SHARING PLAN & TRUST 2020 464894179 2021-04-20 REARDEN STEEL 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 4075792460
Plan sponsor’s address 5825 W IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REARDEN STEEL 401(K) PROFIT SHARING PLAN & TRUST 2019 464894179 2020-05-22 REARDEN STEEL 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 4075792460
Plan sponsor’s address 5825 W IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REARDEN STEEL 401 K PROFIT SHARING PLAN TRUST 2018 464894179 2019-06-11 REARDEN STEEL 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 4075792460
Plan sponsor’s address 5825 W IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34746

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REARDEN STEEL 401 K PROFIT SHARING PLAN TRUST 2017 464894179 2018-05-15 REARDEN STEEL 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 4075792460
Plan sponsor’s address 5825 W IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Tosi Brant L Chief Executive Officer 5825 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
Tosi Brant L Agent 5825 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091767 MACHINE GUN AMERICA EXPIRED 2014-09-09 2019-12-31 - 1200 N. FEDERAL HWY., STE 200, BOCA RATON, FL, 33432
G14000037880 MACHINE GUN ORLANDO EXPIRED 2014-04-16 2019-12-31 - 1200 N. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-20 - -
REGISTERED AGENT NAME CHANGED 2023-05-08 Tosi, Brant Lonny -
REINSTATEMENT 2021-11-12 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-21 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 5825 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 5825 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000119474 (No Image Available) ACTIVE 1000001029968 OSCEOLA 2025-02-07 2045-02-19 $ 102,543.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000480093 ACTIVE 1000001001073 OSCEOLA 2024-06-28 2044-07-31 $ 58,161.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
DELMAR LOPEZ, et al. VS JURI GALICIA, et al. 4D2022-0779 2022-03-21 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
502016CA007044

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA000198

Parties

Name W.L., a child
Role Appellant
Status Active
Name Mar-Mak Colony Mobile Home Park
Role Appellant
Status Active
Name Delmar Lopez
Role Appellant
Status Active
Representations Stephen F. Rosenthal, Christina H Martinez, Steven C. Marks, Kristina Infante
Name REARDEN STEEL LLC
Role Appellee
Status Active
Name Estate of Kemp Daniel Shalloway, deceased
Role Appellee
Status Active
Name Estate of Banny Y. Galicia, deceased
Role Appellee
Status Active
Name Domingo Galicia
Role Appellee
Status Active
Name Triple Entertainment, LLC
Role Appellee
Status Active
Name Michael Scott Reiman
Role Appellee
Status Active
Name Lisa Tropepe
Role Appellee
Status Active
Name AVCO CORPORATION
Role Appellee
Status Active
Name FLYERS, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Juri Galicia
Role Appellee
Status Active
Representations Craig Michael Tergerman, Mariano Garcia, Sarah Lahlou-Amine, Alan Blose, Kirk E. Friedland, Michael J. Pike, Petra Justice, Alexander Taylor Rundlet, Alex Whitman, L. Robert Bourgeois, John P. O'Flanagan, Cindy Bonilla, Michael Simon, Edward Montoya
Name GALT'S GULCH, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 62 DAYS TO 7/28/22
Docket Date 2022-04-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-27
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 50 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Delmar Lopez
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Delmar Lopez
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juri Galicia
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Delmar Lopez
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Juri Galicia
Docket Date 2022-09-27
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ ***MOTION GRANTED***
On Behalf Of Delmar Lopez
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Delmar Lopez
Docket Date 2022-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Delmar Lopez
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 12, 2022 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Delmar Lopez
Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Juri Galicia
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juri Galicia
Docket Date 2022-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 11/14/22
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellants' September 23, 2022 motion for leave to file a corrected initial brief is granted. Said corrected initial brief is deemed filed as of the date of this order.
Docket Date 2022-09-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of Delmar Lopez
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Juri Galicia
Docket Date 2022-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/7/22
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Juri Galicia
Docket Date 2022-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/6/22
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Delmar Lopez
Docket Date 2022-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Delmar Lopez
Docket Date 2022-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 8/4/22
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Delmar Lopez
Docket Date 2023-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 30, 2023, at 10:45 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2022-03-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
WITHDRAWAL 2024-12-20
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-21
LC Amendment 2018-11-13
ANNUAL REPORT 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3911648707 2021-03-31 0455 PPS 5825 W Irlo Bronson Memorial Hwy 5825 W Ibm Hwy, Kissimmee, FL, 34746-4762
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221052
Loan Approval Amount (current) 221052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4762
Project Congressional District FL-09
Number of Employees 24
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223839.71
Forgiveness Paid Date 2022-07-06
3656697107 2020-04-11 0455 PPP 5825 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746-4762
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224000
Loan Approval Amount (current) 224937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-4762
Project Congressional District FL-09
Number of Employees 21
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208077.58
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State