Search icon

A GREAT FENCE, LLC - Florida Company Profile

Company Details

Entity Name: A GREAT FENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A GREAT FENCE, 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: 23 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (17 years ago)
Document Number: L06000055645
FEI/EIN Number 721616724

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

Address: 751 NW ENTERPRISE DRIVE, ste 105, PORT ST LUCIE, FL, 34986, US
Mail Address: 751 NW ENTERPRISE DRIVE, STE 105, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY DARRICK R President 751 NW ENTERPRISE DRIVE, PORT ST LUCIE, FL, 34986
BAILEY DARRICK R Agent 751 NW ENTERPRISE DRIVE, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098516 REEL FENCE, INC. EXPIRED 2012-10-09 2017-12-31 - 542 NW MERCANTILE PLACE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 751 NW ENTERPRISE DRIVE, ste 105, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2017-07-13 751 NW ENTERPRISE DRIVE, ste 105, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 751 NW ENTERPRISE DRIVE, STE 105, PORT ST LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
GLEN ZIMMERMAN, Appellant(s) v. MATTHEW WAYNE MCCLURE and A GREAT FENCE, LLC, Appellee(s). 4D2024-3210 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562024CA000252

Parties

Name Glen Zimmerman
Role Appellant
Status Active
Representations Jared A. Levy, David Lanier Luck
Name Matthew Wayne McClure
Role Appellee
Status Active
Representations Benjamin S. Pahl, Diran Vahn Seropian, Daniel Stuart Weinger
Name A GREAT FENCE, LLC
Role Appellee
Status Active
Representations Diran Vahn Seropian, Daniel Stuart Weinger
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Glen Zimmerman
Docket Date 2024-12-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Glen Zimmerman
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
RAYMOND BUILDING SUPPLY, LLC VS GATES GROUP, LLC, ET AL. 2D2022-3978 2022-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-003255SC

Parties

Name RAYMOND BUILDING SUPPLY, LLC
Role Appellant
Status Active
Representations JOEL W. HYATT, ESQ., ELISE K. YARNELL, ESQ., THEODORE L. TRIPP, JR., ESQ.
Name VENICE GOLF AND COUNTRY CLUB #1, INC.
Role Appellee
Status Active
Name A GREAT FENCE, LLC
Role Appellee
Status Active
Name OMNI CONSTRUCTION, LLC
Role Appellee
Status Active
Name D/B/A GATES CONSTRUCTION
Role Appellee
Status Active
Name MONTGOMERY CABINETRY CO., INC.
Role Appellee
Status Active
Name ARTISTIC STRUCTURES, INC.
Role Appellee
Status Active
Name FLORIDA STUCCO CONTRACTORS INC
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name GATES GROUP LLC
Role Appellee
Status Active
Representations JOEL W. HYATT, ESQ., STEPHEN H. ARTMAN, ESQ., RYAN W. OWEN, ESQ., ANDREW WILSON, ESQ., JESSICA S. ZELITT, ESQ., STEPHEN H. BATES, ESQ.

Docket Entries

Docket Date 2023-07-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 26, 2023, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed September 28, 2023, is treated asa notice of voluntary dismissal and is granted. This appeal is dismissed.The parties' motions for attorney's fees are denied as moot.
Docket Date 2023-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of GATES GROUP, LLC
Docket Date 2023-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-05-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
View View File
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 05/26/2023
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GATES GROUP, LLC
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GATES GROUP, LLC
Docket Date 2023-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 185-220 (40 PAGES) - REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATES GROUP, LLC
Docket Date 2023-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GATES GROUP, LLC
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GATES GROUP, LLC
Docket Date 2023-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GATES GROUP, LLC
Docket Date 2023-03-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Elise K. Yarnell's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorneys Theodore L. Tripp and Joel W. Hyattwith all submissions when serving foreign attorney Elise K. Yarnell with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2023-03-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Elise K. Yarnel
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ ELISE K. YARNELL
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 03/06/2023
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ BREWER - 182 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2022-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DARRICK R. BAILEY VS TOM MAGUIRE 4D2022-0007 2022-01-03 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562021SC003645AXXXXHC

Parties

Name A GREAT FENCE, LLC
Role Appellant
Status Active
Name Darrick R. Bailey
Role Appellant
Status Active
Name Tom Maguire
Role Appellee
Status Active
Name Hon. Daryl Isenhower
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-06-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's amended initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s May 12, 2022 motion for reinstatement is granted, and the above styled appeal is reinstated. Further, ORDERED that appellant’s May 12, 2022 filing is stricken as unauthorized. Appellant cannot file a collection of documents and call it an initial brief. An initial brief must be prepared and submitted in compliance with the appropriate rules of appellate procedure. See Fla. R. App. P. 9.045 (explaining the form of all documents submitted to this court), 9.210 (explaining the length restrictions and content requirements of the initial brief). If appellant needs further assistance drafting the initial brief, appellant can refer to the pro se handbook located on the court’s website under the “practice and procedures” tab. Appellant shall serve the amended initial brief within thirty (30) days from the date of this order. Further,ORDERED that appellee’s May 20, 2022 letter is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the appellant within fifteen (15) days from the date of this order.
Docket Date 2022-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN, SEE 05/23/2022 ORDER**
On Behalf Of Tom Maguire
Docket Date 2022-05-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Darrick R. Bailey
Docket Date 2022-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 05/23/2022**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN AS UNAUTHORIZED. SEE 05/23/2022 ORDER.**
On Behalf Of Darrick R. Bailey
Docket Date 2022-04-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant's April 26, 2022 correspondence is stricken as unauthorized without prejudice to filing an initial brief.
Docket Date 2022-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN**
On Behalf Of Darrick R. Bailey
Docket Date 2022-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 60 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's February 7, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-02-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Darrick R. Bailey
Docket Date 2022-02-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 4, 2022 motion to reinstate is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Darrick R. Bailey
Docket Date 2022-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-02-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Darrick R. Bailey
Docket Date 2022-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Darrick R. Bailey
Docket Date 2022-01-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-03
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents ~ *Civil Cover Sheet
On Behalf Of Darrick R. Bailey
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
A GREAT FENCE, LLC VS JUDY WHITE 4D2021-0130 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562040SC2247AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020AP000028XXX

Parties

Name A GREAT FENCE, LLC
Role Appellant
Status Active
Name Darrick R. Bailey
Role Appellant
Status Active
Name Judy White
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s January 11, 2021 order as the corporation did not file an amended notice of appeal signed by an attorney licensed to practice law.
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice ~ OF NO RELATED CASES
On Behalf Of Judy White
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, A Great Fence, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant A Great Fence, LLC unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Darrick R. Bailey

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346609266 0418800 2023-04-04 4685 SW INAGUA ST, PORT SAINT LUCIE, FL, 34953
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2023-04-05
Case Closed 2023-05-30

Related Activity

Type Accident
Activity Nr 2035443
339896003 0418800 2014-08-08 QUINCY AVE AND E. 25TH AVE., FORT PIERCE, FL, 34947
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-08-08
Case Closed 2015-01-07

Related Activity

Type Complaint
Activity Nr 901593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2014-11-20
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-12-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a. On or about August 5th 2014, an employee installing fence poles with a Powered Industrial Truck was exposed to severe electrical shock injuries, burns and or death while working within 10 feet of overhead power lines energized with 7,620 volts.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8989067009 2020-04-09 0455 PPP 751 NW ENTERPRISE DR STE 105, PORT SAINT LUCIE, FL, 34986-2228
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189200
Loan Approval Amount (current) 174230.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34986-2228
Project Congressional District FL-21
Number of Employees 24
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175327.73
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2836605 Intrastate Non-Hazmat 2016-01-07 - - 1 1 Private(Property)
Legal Name A GREAT FENCE LLC
DBA Name -
Physical Address 515 NW ENTERPRISE DRIVE , PORT SAINT LUCIE, FL, 34986, US
Mailing Address 515 NW ENTERPRISE DRIVE , PORT SAINT LUCIE, FL, 34986, US
Phone (772) 812-0223
Fax (772) 408-0272
E-mail INFO@AGREATFENCE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 20
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection 3539005125
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 ISU
License plate of the main unit AGF6
License state of the main unit FL
Vehicle Identification Number of the main unit JALC4W169B7002359
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 6
Number of Unsafe Driving BASIC violations 1
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 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-28
Code of the violation 39395A
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 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-28
Code of the violation 39387A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Warning flag required on projecting load
The description of the violation group Warning Flags
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-28
Code of the violation 39375C
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 8
The time weight that is assigned to a violation 1
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-28
Code of the violation 393106B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Cargo not immobilized or secured
The description of the violation group Failure to Prevent Movement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-28
Code of the violation 3928
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 1
The description of a violation Failing to inspect/use emergency equipment
The description of the violation group Emergency Equipment
The unit a violation is cited against Driver
The date of the inspection 2023-04-28
Code of the violation 3922C
Name of the BASIC Unsafe Driving
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 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 02 Mar 2025

Sources: Florida Department of State