Entity Name: | CRAWFORD LANDSCAPING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jun 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | L04000045995 |
FEI/EIN Number | 800111709 |
Address: | 2360 CATAWBA STREET, NAPLES, FL, 34120, US |
Mail Address: | 2360 CATAWBA STREET, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CRAWFORD LANDSCAPING GROUP 401K PLAN | 2012 | 800111709 | 2013-10-15 | CRAWFORD LANDSCAPING GROUP, LLC | 217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 800111709 |
Plan administrator’s name | CRAWFORD LANDSCAPING GROUP, LLC |
Plan administrator’s address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Administrator’s telephone number | 2394495005 |
Number of participants as of the end of the plan year
Active participants | 359 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 6 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 18 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 2 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | BLAKE CRAWFORD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | BLAKE CRAWFORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-09-01 |
Business code | 561730 |
Sponsor’s telephone number | 2394495005 |
Plan sponsor’s mailing address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Plan sponsor’s address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Plan administrator’s name and address
Administrator’s EIN | 800111709 |
Plan administrator’s name | CRAWFORD LANDSCAPING GROUP, LLC |
Plan administrator’s address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Administrator’s telephone number | 2394495005 |
Number of participants as of the end of the plan year
Active participants | 209 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 8 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 21 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Signature of
Role | Plan administrator |
Date | 2012-09-26 |
Name of individual signing | BLAKE CRAWFORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-09-01 |
Business code | 561730 |
Sponsor’s telephone number | 2394495005 |
Plan sponsor’s mailing address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Plan sponsor’s address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Plan administrator’s name and address
Administrator’s EIN | 800111709 |
Plan administrator’s name | CRAWFORD LANDSCAPING GROUP, LLC |
Plan administrator’s address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Administrator’s telephone number | 2394495005 |
Number of participants as of the end of the plan year
Active participants | 199 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 24 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | MARGI RIOUX |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-09-01 |
Business code | 561730 |
Sponsor’s telephone number | 2394495005 |
Plan sponsor’s mailing address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Plan sponsor’s address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Plan administrator’s name and address
Administrator’s EIN | 800111709 |
Plan administrator’s name | CRAWFORD LANDSCAPING GROUP, LLC |
Plan administrator’s address | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Administrator’s telephone number | 2394495005 |
Number of participants as of the end of the plan year
Active participants | 199 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 24 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | MARGI RIOUX |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Portland Timothy | Manager | PO Box 849, Bunnell, FL, 32110 |
Adornetti Christopher | Manager | PO Box 849, BUNNELL, FL, 32110 |
Lamberton Harry | Manager | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Sherman Timo | Manager | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037631 | CRAWFORD DESIGN GROUP | ACTIVE | 2016-04-13 | 2026-12-31 | No data | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
G15000129463 | CRAWFORD LANDSCAPING | EXPIRED | 2015-12-22 | 2020-12-31 | No data | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
G15000129467 | CRAWFORD LIGHTSCAPING | EXPIRED | 2015-12-22 | 2020-12-31 | No data | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
G11000087659 | CLG | EXPIRED | 2011-09-06 | 2016-12-31 | No data | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
G11000087660 | CRAWFORD LANDSCAPING | EXPIRED | 2011-09-06 | 2016-12-31 | No data | 2360 CATAWBA STREET, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-01-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-16 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-16 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
LC AMENDMENT | 2014-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 2360 CATAWBA STREET, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 2360 CATAWBA STREET, NAPLES, FL 34120 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VENETIAN MULTI-FAMILY, LLC VS WEILAND CORPORATION, ET AL | 2D2022-2418 | 2022-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VENETIAN MULTI FAMILY, LLC |
Role | Appellant |
Status | Active |
Representations | JOHN I. CRISTE, JR., ESQ., SCOTT D. KRAVETZ, ESQ., MORGAN L. SWING, ESQ. |
Name | CRAWFORD LANDSCAPING GROUP, LLC |
Role | Appellee |
Status | Active |
Name | WEILAND CORPORATION |
Role | Appellee |
Status | Active |
Representations | Adam Keith Butman Brandon, Esq., ALANA ZORRILLA-GASTON, ESQ., BRADLEY RYAN WEISS, ESQ., ANGIE VANDENBERG, ESQ., ALEXANDER R. ALLRED, ESQ., HUGH D. HIGGINS, ESQ., ANDREW P. THOMPSON, ESQ., ANTHONY JAGLAL, ESQ., JENNIFER MARINO, ESQ., THOMAS MUNRO, I I, ESQ., DENISE M. ANDERSON, ESQ., MATTHEW B. GREETHAM, ESQ., MATTHEW M. TONUZI, ESQ., CHAABAN, ESQ., ASHLEY M. MATTINGLY, ESQ., JOHN A. CHIOCCA, ESQ., GUY W. HARRISON, ESQ., EDWARD ETCHEVERRY, ESQ., SCOTT PADGETT, ESQ. |
Name | LATITE ROOFING AND SHEET METAL, LLC |
Role | Appellee |
Status | Active |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | HONORABLE ALANE LABODA |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | VENETIAN MULTI-FAMILY, LLC |
Docket Date | 2022-10-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | VENETIAN MULTI-FAMILY, LLC |
Docket Date | 2022-09-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 70 - IB DUE 12/8/22 |
On Behalf Of | VENETIAN MULTI-FAMILY, LLC |
Docket Date | 2022-09-22 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | LEE CLERK |
Docket Date | 2022-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ amended |
Docket Date | 2022-08-01 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ NOTICEOF SUPPLEMENTAL CERTIFICATE OF SERVICE |
On Behalf Of | VENETIAN MULTI-FAMILY, LLC |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-07-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | VENETIAN MULTI-FAMILY, LLC |
Docket Date | 2022-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-16 |
LC Amendment | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-09-18 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State