J.A. CROSON LLC - Florida Company Profile
Headquarter
Entity Name: | J.A. CROSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.A. CROSON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 17 Feb 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Nov 2020 (5 years ago) |
Document Number: | L04000012620 |
FEI/EIN Number |
200751984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31550 CR 437, SORRENTO, FL, 32776, US |
Mail Address: | 1104 SOLANA AVE, WINTER PARK, FL, 32789, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIRD LAW, PLLC | Agent | - |
Haralampopoulos Aggelos | Chief Financial Officer | 602 WEST MINNESOTA AVE, DELAND, FL, 32720 |
CROSON DAVID A | Manager | 1321 TAPPIE TOORIE CIRCLE., LAKE MARY, FL, 32746 |
CROSON Paul s | Manager | 36438 N COUNTY ROAD 44A, EUSTIS, FL, 32736 |
SPINOS PETE | Vice President | 2105 BLUE IRIS PLACE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-30 | 31550 CR 437, SORRENTO, FL 32776 | - |
LC STMNT OF RA/RO CHG | 2016-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-27 | BAIRD LAW, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-27 | 31550 CR 437, SORRENTO, FL 32776 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-10 | 31550 CR 437, SORRENTO, FL 32776 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001452888 | TERMINATED | 1000000523381 | LAKE | 2013-09-10 | 2023-10-03 | $ 1,345.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSCEOLA BROWNSTONES CONDOMINIUM ASSOCIATION, INC. VS ANDREW CONSTRUCTION SERVICES, L.L.C., ET AL. | 5D2017-1686 | 2017-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER J. WEISS, Joseph T. Eagleton, Steven L. Brannock |
Name | IGC ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | ATLANTIC CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Name | SAINT-GOBAIN CORPORATION |
Role | Appellee |
Status | Active |
Name | CERTAINTEED CORPORATION |
Role | Appellee |
Status | Active |
Name | DEW GLASS, INC. |
Role | Appellee |
Status | Active |
Name | FRAME PRO CARPENTRY, INC. |
Role | Appellee |
Status | Active |
Name | J.A. CROSON LLC |
Role | Appellee |
Status | Active |
Name | ADVANCED STAIR AND RAIL, INC. |
Role | Appellee |
Status | Active |
Name | OSCEOLA BROWNSTONES, LLC |
Role | Appellee |
Status | Active |
Name | FRANK HAMOUI |
Role | Appellee |
Status | Active |
Name | ANDREW CONSTRUCTION SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | CHARLES W. SELL, Beverly A. Pohl, David Harrigan, Barbara Maria Viota-Sawisch, Adam Craig Herman, Jeremy T. Springhart, Douglas Wall, DOUGLAS D. UNDERWOOD, Christina Bredahl Gierke, NATALIE PETERS CHAPPEL, Jeffrey M. Paskert |
Name | PHILIP C. RAMPY |
Role | Appellee |
Status | Active |
Name | SHAW CONTRACT FLOORING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | URBAN STUDIO ARCHITECTS, INC. |
Role | Appellee |
Status | Active |
Name | CRAIG T. USTLER |
Role | Appellee |
Status | Active |
Name | RAB PAINTING CORP. |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-11-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-08-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CHANGE OF FIRM NAME |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-04-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2018-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 4/16 |
Docket Date | 2018-04-03 |
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 | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2018-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 4/4 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2018-02-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/9 |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-11-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-11-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-10-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/29 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-10-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1658 PGS. EFILED |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-08-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 8/23/17 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-06-23 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AA STEVEN L BRANNOCK 0319651 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | ORD - Grant Mediation Motion |
Docket Date | 2017-06-20 |
Type | Mediation |
Subtype | Other |
Description | Other ~ JOINT MOT TO APPOINT MEDIATOR OR ALTERNATIVELY HOLD CASE IN ABEYANCE AE BEVERLY A. POHL 907250 |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-06-13 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2017-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-06-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA STEVEN L. BRANNOCK 0319651 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-06-09 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ RESPONSE W/I 10 DYS. |
Docket Date | 2017-06-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE BEVERLY A. POHL 907250 |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-03 |
CORLCRACHG | 2020-11-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-13 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State