Search icon

J.A. CROSON LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 (4 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

Links between entities

Type Company Name Company Number State
Headquarter of J.A. CROSON LLC, MISSISSIPPI 969441 MISSISSIPPI
Headquarter of J.A. CROSON LLC, ALABAMA 000-617-941 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MXDI8VOCDREE09 L04000012620 US-FL GENERAL ACTIVE 2017-05-17

Addresses

Legal C/O BAIRD LAW, PLLC, 31550 CR 437, SORRENTO, US-FL, US, 32776
Headquarters 31550 County Road 437, Sorrento, US-FL, US, 32776

Registration details

Registration Date 2017-05-17
Last Update 2023-11-30
Status LAPSED
Next Renewal 2023-11-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000012620

Key Officers & Management

Name Role Address
BAIRD LAW, PLLC Agent -
CROSON DAVID A Manager 1321 TAPPIE TOORIE CIRCLE., LAKE MARY, FL, 32746
CROSON Paul s Manager 36438 N COUNTY ROAD 44A, EUSTIS, FL, 32736
HARVARD JOSEPH B Chief Financial Officer 3504 BATTERSEA CT, ORLANDO, FL, 32812
SPINOS PETE Vice President 2105 BLUE IRIS PLACE, LONGWOOD, FL, 32779
Haralampopoulos Aggelos Vice President 602 WEST MINNESOTA AVE, DELAND, FL, 32720
Haralampopoulos Aggelos Founder 602 WEST MINNESOTA AVE, DELAND, FL, 32720

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014CA-011112-O

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342161783 0420600 2017-03-08 8300 OSCEOLA POLK LINE RD, DAVENPORT, FL, 33896
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-03-09
Emphasis L: FALL, P: FALL
Case Closed 2017-05-23

Related Activity

Type Inspection
Activity Nr 1216266
Safety Yes
Type Inspection
Activity Nr 1216257
Safety Yes
Type Inspection
Activity Nr 1216162
Safety Yes
Type Inspection
Activity Nr 1216281
Safety Yes
Type Inspection
Activity Nr 1216219
Safety Yes
Type Inspection
Activity Nr 1230830
Safety Yes
Type Inspection
Activity Nr 1216294
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-05-04
Current Penalty 5432.4
Initial Penalty 9054.0
Final Order 2017-05-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. Buildings 12, employees were exposed to a 9 foot fall hazard, in that, access from the ground to the second floor was through an open-sided breezeway landing, on or about 03/08/2017.
340374073 0418800 2015-02-12 21036 95TH AVENUE SOUTH, BOCA RATON, FL, 33428
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-12
Case Closed 2015-06-22

Related Activity

Type Referral
Activity Nr 952288
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2015-06-01
Current Penalty 4000.0
Initial Penalty 4000.0
Final Order 2015-06-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(a): Hand tool(s), power tool(s) or similar equipment were not maintained in a safe condition: On February 10, 2015, at the above addressed site, an employee was exposed to a severe laceration hazard while using a circular saw that was not maintained in a safe condition.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2015-06-01
Current Penalty 0.0
Initial Penalty 4000.0
Final Order 2015-06-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): Portable, power-driven circular saw(s) were not equipped with a guard above and below the base plate or shoe: On February 10, 2015, at the above addressed site, an employee was exposed to a severe laceration hazard when using a circular saw where the lower blade guard did not automatically and instantly return to the covering position.
335980181 0419700 2012-08-20 5000 TOWN CENTER, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-08-28
Emphasis L: FALL
Case Closed 2013-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-09-04
Current Penalty 2500.0
Initial Penalty 3500.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 3
Gravity 5
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 August 20, 2012, on the 3rd level, employees installing floor hole covers were not protected a 30 feet exterior fall hazard by the use of a fall protections system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2012-09-04
Current Penalty 2500.0
Initial Penalty 3500.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a. On or about August 20, 2012, the area below the ladder access had unprotected rebar prtruding from the ground level, exposing employees to an impalement hazard.
309389427 0420600 2006-03-07 #126-128 PLEECH ST., WINTER GARDEN, FL, 34777
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-07
Emphasis S: CONSTRUCTION, N: SILICA, S: SILICA
Case Closed 2006-05-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State