Search icon

MAGNUM CONSTRUCTION SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MAGNUM CONSTRUCTION SOLUTIONS 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: 29 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M15000010374
FEI/EIN Number 364824082

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

Address: 6760 NW 27TH AVENUE RD, OCALA, FL, 34475, US
Mail Address: 6760 NW 27TH AVENUE RD, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RITCHEY SCOTT A President 6760 NW 27TH AVENUE RD, OCALA, FL, 34475
RITCHEY SCOTT A Agent 6760 NW 27TH AVENUE RD, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 RITCHEY, SCOTT A -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
MERGER 2015-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000157305

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000156305 LAPSED 2018-CA-000132 SUMTER COUNTY CIRCUIT COURT 2019-02-06 2024-03-05 $228,447.04 WEAVER LOGISTICS, INC., PO BOX 39, SUMTERVILLE, FL 33585
J18000814079 LAPSED 2018-SC-000243 SUMTER COUNTY COURT 2018-06-28 2023-12-19 $1,704.24 WEAVER AGGREGATE TRANSPORT, INC., 2020 EC HIGHWAY 470, SUMTERVILLE, FL 33585
J18000079442 LAPSED 2017-CA-1696 MARION COUNTY 2018-02-01 2023-02-23 $278,115.90 BEARD EQUIPMENT COMPANY, 6870 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32216
J17000287591 LAPSED 17 CC 00310 AX MARION CO. 2017-05-18 2022-05-25 $15,901.32 PENINSULA EQUIPMENT, LLC, 3151 CHARLESTON HIGHWAY, WEST COLUMBIA, SC 29172

Court Cases

Title Case Number Docket Date Status
ALL STAR MATERIALS, LLC VS WEAVER LOGISTICS, INC., WEAVER AGGREGATE TRANSPORT, INC., FOUR TRUCKS LEASING, LLC, RUSSELL WEAVER D/B/A WEAVER RENTALS, MAGNUM MATERIALS, LLC, MAGNUM CONSTRUCTION SOLUTIONS, LLC, ET AL. 5D2019-1723 2019-06-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-000132

Parties

Name ALL STAR MATERIALS LLC
Role Appellant
Status Active
Representations J. Marshall Gilmore
Name WEAVER AGGREGATE TRANSPORT, INC.
Role Appellee
Status Active
Name MAGNUM MATERIALS LLC
Role Appellee
Status Active
Name Weaver Logistics, Inc.
Role Appellee
Status Active
Representations Kimble C. Bouchillon
Name MAGNUM ASPHALT, LLC
Role Appellee
Status Active
Name FOUR TRUCKS LEASING, LLC
Role Appellee
Status Active
Name RUSSELL WEAVER
Role Appellee
Status Active
Name WEAVER RENTALS, INC.
Role Appellee
Status Active
Name MAGNUM CONSTRUCTION SOLUTIONS LLC
Role Appellee
Status Active
Name Hon. R. Gregg Jerald
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-07-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/6/19
On Behalf Of ALL STAR MATERIALS, LLC
Docket Date 2019-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MAGNUM MATERIALS, LLC, MAGNUM CONSTRUCTION SOLUTIONS, LLC, AND MAGNUM ASPHALT, LLC VS WEAVER LOGISTICS, INC., WEAVER AGGREGATE TRANSPORT, INC., FOUR TRUCKS LEASING, LLC, AND RUSSELL WEAVER D/B/A WEAVER RENTALS 5D2019-0626 2019-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-132

Parties

Name MAGNUM CONSTRUCTION SOLUTIONS LLC
Role Appellant
Status Active
Name MAGNUM MATERIALS LLC
Role Appellant
Status Active
Representations J. Marshall Gilmore
Name MAGNUM ASPHALT, LLC
Role Appellant
Status Active
Name Weaver Logistics, Inc.
Role Appellee
Status Active
Representations Kimble C. Bouchillon
Name WEAVER AGGREGATE TRANSPORT, INC.
Role Appellee
Status Active
Name Russell Weaver d/b/a Weaver Rentals
Role Appellee
Status Active
Name FOUR TRUCKS LEASING, LLC
Role Appellee
Status Active
Name Hon. R. Gregg Jerald
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-03-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AAS W/IN 10 DAYS; DISCHARGED PER 3/28 ORDER
Docket Date 2021-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STATUS REPORT ACKNOWLEDGED; APPEAL SHALL PROCEED; 12/21 OTSC DISCHARGED; NOVD ACCEPTED; APPEAL DISMISSED
Docket Date 2023-12-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2023-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/21 ORDER
On Behalf Of Magnum Materials, LLC
Docket Date 2023-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORTS ACKNOWLEDGED; STAY REMAINS IN EFFECT; AA W/IN 6 MONTHS FILE ADDITIONAL STATUS REPORT
Docket Date 2023-06-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL STATUS REPORT FILED 6/1
On Behalf Of Magnum Materials, LLC
Docket Date 2023-05-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/17 ORDER
On Behalf Of Magnum Materials, LLC
Docket Date 2023-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE STATUS REPORT RE: BANKRUPTCY
Docket Date 2022-10-17
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT DUE 5/15/23
Docket Date 2022-10-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/6 ORDER
On Behalf Of Magnum Materials, LLC
Docket Date 2022-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY
Docket Date 2021-10-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ COUNSEL CAUTIONED; NO SANCTIONS WILL BE IMPOSED; 6/29 OTSC DISCHARGED...
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE FOR AA
On Behalf Of Magnum Materials, LLC
Docket Date 2021-08-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/23 ORDER
On Behalf Of Magnum Materials, LLC
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA ~ ZOOM SANCTION HEARING
Docket Date 2021-08-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ACKNOWLEGEMENT OF RECEIPT OF ORDER OF JULY 23, 2021
On Behalf Of Magnum Materials, LLC
Docket Date 2021-07-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ATT GILMORE TO APPEAR BEFORE THIS COURT AT 10:00 AM; THURSDAY, OCTOBER 14, 2021 FOR SANCTIONS HRG; ATTY GILMORE TO FILE ACKNOWLEDGEMENT W/IN 5 DAYS
Docket Date 2021-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 7/19 ORDER
On Behalf Of Magnum Materials, LLC
Docket Date 2021-07-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of Magnum Materials, LLC
Docket Date 2021-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, ATTY GILMORE SHALL SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED; DISCHARGED PER 10/18 ORDER
Docket Date 2021-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY
Docket Date 2020-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DAYS
Docket Date 2019-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS FILE STATUS REPORT
Docket Date 2019-05-07
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-05-06
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Magnum Materials, LLC
Docket Date 2019-03-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA J. MARSHALL GILMORE 840181
On Behalf Of Magnum Materials, LLC
Docket Date 2019-03-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-03-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KIMBLE C. BOUCHILLON 999458
On Behalf Of Weaver Logistics, Inc.
Docket Date 2019-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Magnum Materials, LLC
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/19
On Behalf Of Magnum Materials, LLC
Docket Date 2019-03-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Merger 2015-12-31
Foreign Limited 2015-12-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2250263 Intrastate Non-Hazmat 2013-08-26 - - 12 6 Private(Property)
Legal Name MAGNUM CONSTRUCTION SOLUTIONS LLC
DBA Name -
Physical Address 4551 NW 44TH AVENUE, OCALA, FL, 34482, US
Mailing Address 4551 NW 44TH AVENUE, OCALA, FL, 34482, US
Phone (352) 622-2839
Fax (352) 622-2366
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State