Search icon

CRAWFORD LANDSCAPING GROUP, LLC

Company Details

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

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

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 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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State