Search icon

JANNEY CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JANNEY CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANNEY CONSTRUCTION SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2006 (19 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L06000019370
FEI/EIN Number 204403935

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

Address: 6941 UNIVERSITY BLVD., WINTER PARK, FL, 32792, US
Mail Address: 6941 UNIVERSITY BLVD., WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNEY JONATHAN D Manager 6941 UNIVERSITY BLVD., WINTER PARK, FL, 32792
Copertino Cole J Agent 505 Maitland Ave, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057880 FLORIDA TARPING ACTIVE 2020-05-26 2025-12-31 - 640 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
G20000057884 FLORIDA TILE LOADING ACTIVE 2020-05-26 2025-12-31 - 640 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
G19000083622 JANNEY ROOFING EXPIRED 2019-08-07 2024-12-31 - 640 NORTH SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-30 - -
LC NAME CHANGE 2023-07-24 JANNEY CONSTRUCTION SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 6941 UNIVERSITY BLVD., WINTER PARK, FL 32792 -
LC AMENDMENT AND NAME CHANGE 2022-11-14 SHADY GROVE CONSULTING, LLC -
CHANGE OF MAILING ADDRESS 2022-11-14 6941 UNIVERSITY BLVD., WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 505 Maitland Ave, SUITE 1000, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2018-02-12 Copertino, Cole J -
REINSTATEMENT 2011-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2024-12-30
ANNUAL REPORT 2024-05-01
LC Name Change 2023-07-24
ANNUAL REPORT 2023-04-28
LC Amendment and Name Change 2022-11-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342058302 0419700 2017-01-24 143 SANDPIPER RIDGE DRIVE, ORMOND BEACH, FL, 32176
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-01-25
Emphasis L: FALL, P: FALL
Case Closed 2017-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-05-08
Current Penalty 1629.6
Initial Penalty 2716.0
Final Order 2017-06-05
Nr Instances 1
Nr Exposed 4
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. On or about January 24, 2017, roof area, four employees installing roof shingles on a 6:12 pitch roof were not protected from a 10 feet fall hazard by the use of a fall protection system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2017-05-08
Current Penalty 978.0
Initial Penalty 1630.0
Final Order 2017-06-05
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a. On or about January 24, 2017, garage area, the Werner extension ladder was not extended 3 feet past the landing and was not secured to prevent accidental displacement. Employees were being exposed to fall hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2017-05-08
Abatement Due Date 2017-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-05
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): A safety and health program was not initiated and maintained to provide compliance with the general safety and health provisions of the standard: a. On or about January 24, 2017, the employer did not initiate and maintain a written safety and health program.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9037167306 2020-05-01 0491 PPP 563 Jadewood Ave, ORLANDO, FL, 32825
Loan Status Date 2020-07-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154986.97
Loan Approval Amount (current) 154986.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825
Project Congressional District FL-07
Number of Employees 23
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State