Search icon

CRAWFORD LANDSCAPING GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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 Timothy Manager 2360 CATAWBA STREET, NAPLES, FL, 34120

Form 5500 Series

Employer Identification Number (EIN):
800111709
Plan Year:
2012
Number Of Participants:
217
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
199
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1837800.00
Total Face Value Of Loan:
1837800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-01
Type:
Referral
Address:
1001 SILVER LAKES BLVD, NAPLES, FL, 34114
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-08-30
Type:
Complaint
Address:
2360 CATAWBA STREET, NAPLES, FL, 34120
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1837800
Current Approval Amount:
1837800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1854442.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 594-9832
Add Date:
2008-09-16
Operation Classification:
Private(Property)
power Units:
90
Drivers:
55
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State