Search icon

A. NEEDLES CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: A. NEEDLES CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A. NEEDLES CONSTRUCTION, 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: 22 Aug 2006 (19 years ago)
Date of dissolution: 16 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: L06000083021
FEI/EIN Number 205462763

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

Address: 5807 HIGHWAY 90, MILTON, FL, 32583, US
Mail Address: 5807 HIGHWAY 90, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A. NEEDLES CONSTRUCTION, LLC, ALABAMA 000-616-804 ALABAMA

Key Officers & Management

Name Role Address
NEEDLES MICHAEL S Manager 5807 HWY 90, MILTON, FL, 32583
GIFFORD & HAGOOD, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071792 INNOVATION HOMES EXPIRED 2011-07-18 2016-12-31 - 5807 HWY 90, MILTON, FL, 32583
G10000071634 ANC HOMES EXPIRED 2010-08-04 2015-12-31 - 4418 HWY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2015-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1053 MAITLAND CENTER COMMONS, STE 101, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 5807 HIGHWAY 90, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2011-02-16 5807 HIGHWAY 90, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2011-02-16 GIFFORD & HAGOOD, LLC -
LC AMENDMENT 2008-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000960621 LAPSED 12-350-1A LEON 2015-08-25 2020-10-22 $8,572.93 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001531400 LAPSED 3:11CV473/MCR/EMT USDC NORTHERN DISTRICT 2012-01-04 2018-10-22 $215,000.00 GRAY INSURANCE COMPANY, 3601 N. 1-10 SERVICE ROAD, METAIRIE, LA 700002-7045

Documents

Name Date
CORLCDSMEM 2015-03-16
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-24
LC Amendment 2008-01-14
ANNUAL REPORT 2007-05-02
Florida Limited Liability 2006-08-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3428845001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient A NEEDLES CONSTRUCTION LLC
Recipient Name Raw A NEEDLES CONSTRUCTION LLC
Recipient Address 4418 HWY 90, PACE, SANTA ROSA, FLORIDA, 32571-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313876898 0419700 2010-05-07 3347 EDGEWATER DRIVE, GULF BREEZE, FL, 32563
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-05-07
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2014-07-15

Related Activity

Type Complaint
Activity Nr 207699216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-05-14
Abatement Due Date 2010-05-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2010-05-14
Abatement Due Date 2010-05-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State