Search icon

CRAWFORD LANDSCAPING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CRAWFORD LANDSCAPING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAWFORD LANDSCAPING GROUP, 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: 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

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

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

form 5500

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
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 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
THE CRAWFORD LANDSCAPING GROUP 401K PLAN 2011 800111709 2012-09-26 CRAWFORD LANDSCAPING GROUP, LLC 199
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
THE CRAWFORD LANDSCAPING GROUP 401K PLAN 2010 800111709 2011-10-13 CRAWFORD LANDSCAPING GROUP, LLC 73
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
THE CRAWFORD LANDSCAPING GROUP 401K PLAN 2010 800111709 2011-07-28 CRAWFORD LANDSCAPING GROUP, LLC 73
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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037631 CRAWFORD DESIGN GROUP ACTIVE 2016-04-13 2026-12-31 - 2360 CATAWBA STREET, NAPLES, FL, 34120
G15000129463 CRAWFORD LANDSCAPING EXPIRED 2015-12-22 2020-12-31 - 2360 CATAWBA STREET, NAPLES, FL, 34120
G15000129467 CRAWFORD LIGHTSCAPING EXPIRED 2015-12-22 2020-12-31 - 2360 CATAWBA STREET, NAPLES, FL, 34120
G11000087659 CLG EXPIRED 2011-09-06 2016-12-31 - 2360 CATAWBA STREET, NAPLES, FL, 34120
G11000087660 CRAWFORD LANDSCAPING EXPIRED 2011-09-06 2016-12-31 - 2360 CATAWBA STREET, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-09 - -
REGISTERED AGENT NAME CHANGED 2022-09-16 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 1201 Hays Street, Tallahassee, FL 32301 -
LC AMENDMENT 2014-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 2360 CATAWBA STREET, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2008-04-17 2360 CATAWBA STREET, NAPLES, FL 34120 -

Court Cases

Title Case Number Docket Date Status
VENETIAN MULTI-FAMILY, LLC VS WEILAND CORPORATION, ET AL 2D2022-2418 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004395

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346876949 0418800 2023-08-01 1001 SILVER LAKES BLVD, NAPLES, FL, 34114
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2023-08-01
Case Closed 2024-02-12

Related Activity

Type Referral
Activity Nr 2059014
Health Yes
315356204 0418800 2011-08-30 2360 CATAWBA STREET, NAPLES, FL, 34120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-30
Emphasis L: LANDSCPE
Case Closed 2012-01-27

Related Activity

Type Complaint
Activity Nr 207786989
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5759857000 2020-04-06 0455 PPP 2360 Catawba Street, Naples, FL, 34120-3821
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1837800
Loan Approval Amount (current) 1837800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-3821
Project Congressional District FL-26
Number of Employees 123
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1854442.3
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1811825 Intrastate Non-Hazmat 2023-04-25 135000 2022 90 55 Private(Property)
Legal Name CRAWFORD LANDSCAPING GROUP LLC
DBA Name -
Physical Address 2360 CATAWBA STREET, NAPLES, FL, 34120, US
Mailing Address 2360 CATAWBA STREET, NAPLES, FL, 34120, US
Phone (888) 581-5151
Fax (239) 594-9832
E-mail KMAHAN@YELLOWSTONELANDSCAPE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 3.6
Total Number of Vehicle Inspections for the measurement period 4
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 3
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

Inspections

Unique report number of the inspection 4283000516
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit PAAV14
License state of the main unit FL
Vehicle Identification Number of the main unit 1FD0W5HT5LEC56017
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ROAC
License plate of the secondary unit RNYR75
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 46UFU222XH1188127
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2344005178
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-04-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P2917F
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2AT13C87M001189
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-10
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-04
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-09-04
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State