Search icon

EVERGLADES CONTRACTING, LLC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES CONTRACTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERGLADES CONTRACTING, 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: 15 Dec 2006 (18 years ago)
Date of dissolution: 26 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: L06000119853
FEI/EIN Number 208186963

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

Address: 1946 Tyler St Suite 8, Hollywood, FL, 33020, US
Mail Address: 1946 Tyler St Suite 8, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT JESSICA President 1946 Tyler St Suite 8, hollywood, FL, 33020
ABBOTT JOHN M Vice President 1946 Tyler St Suite 8, Hollywood, FL, 33020
WEISS BRAD R Agent 5561 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1946 Tyler St Suite 8, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-26 1946 Tyler St Suite 8, Hollywood, FL 33020 -
LC AMENDMENT 2015-10-16 - -
LC AMENDMENT 2009-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000573030 ACTIVE 1000000971353 BROWARD 2023-11-20 2033-11-22 $ 1,590.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000615586 LAPSED CACE103640514 CIRCUIT COURT - BROWARD COUNTY 2012-08-13 2017-09-21 $79,594.41 FLORIDA BLACKTOP, INC., 1287 WEST ATLANTIC BLVD., POMPANO BEACH, FL 33069

Court Cases

Title Case Number Docket Date Status
FLORIDA BLACKTOP, INC. VS EVERGLADES CONTRACTING, LLC. AND WESTERN, ETC. 4D2013-1375 2013-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10036405 14

Parties

Name FLORIDA BLACKTOP, INC.
Role Appellant
Status Active
Representations Joseph William Lawrence
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name EVERGLADES CONTRACTING, LLC.
Role Appellee
Status Active
Representations KATHLEEN ELLEN BENTE, Bradley R. Weiss
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 3333-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 13-1375 FOR ALL FUTURE DOCKET ENTRIES***
Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of EVERGLADES CONTRACTING, LLC
Docket Date 2013-07-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 13-2158.
Docket Date 2013-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D13-2158 (GRANTED 7/9/13)
On Behalf Of FLORIDA BLACKTOP, INC.
Docket Date 2013-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/15/13
On Behalf Of FLORIDA BLACKTOP, INC.
Docket Date 2013-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA BLACKTOP, INC.
Docket Date 2013-04-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
LC Amendment 2015-10-16
AMENDED ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2015-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342485588 0418800 2017-07-20 905-913 NE 4TH AVE., FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-07-20
Emphasis N: TRENCH, P: TRENCH
Case Closed 2019-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2017-12-21
Current Penalty 2716.0
Initial Penalty 2716.0
Final Order 2018-01-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(h)(1): Employees were working in excavations in which there was accumulated water, or excavations in which water was accumulating, and adequate precautions had not been taken to protect employees against the hazards posed by water accumulation: On or about 20 July 2017, at the above addressed jobsite, two employees were working inside an approximately 6 foot deep trench with water accumulated at the bottom of the trench, exposing the employees to a cave-in hazard and stuck-in hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2017-12-21
Current Penalty 2716.0
Initial Penalty 2716.0
Final Order 2018-01-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c): On or about 20 July 2017, two employees were working to install a new underground pipe line inside a trench or excavation without the use of cave-in protection, exposing the employees to caught in hazards from a cave-in. 1) A trench that measured approximately 6 feet and 6 inches deep, 3 feet wide, and 140 feet long. The two employees were installing 20 foot sections of the new pipe while inside the trench. 2) An excavation that measured approximately 6 feet deep on the north wall, 7 feet and 2 inches on the west wall, 15 feet wide, and 60 feet long. The east wall was an earthen ramp for access in and out of the excavation. The south wall backed up to the road and was approximately 6 feet deep with a steep embankment up to 12 feet or more in height.
342148079 0418800 2017-02-23 6313 W SAMPLE RD, CORAL SPRINGS, FL, 33065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-23
Emphasis L: FALL, P: FALL
Case Closed 2017-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2017-05-12
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2017-06-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): Means of egress from trench excavations. A stairway, ladder, ramp or other safe means of egress shall be located in trench excavations that are 4 feet (1.22 m) or more in depth so as to require no more than 25 feet (7.62 m) of lateral travel for employees: On or about February 23, 2017, at the above addressed jobsite, an employee working in a trench over 4-feet in depth without a safe means of egress within 25 feet, was exposed to a cave in.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166738503 2021-02-18 0455 PPS 1946 Tyler St, Hollywood, FL, 33020-4517
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111000
Loan Approval Amount (current) 111000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4517
Project Congressional District FL-25
Number of Employees 13
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111999
Forgiveness Paid Date 2022-01-13
5934777303 2020-04-30 0455 PPP 1946 TYLER ST. SUITE 8, HOLLYWOOD, FL, 33020
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111007
Loan Approval Amount (current) 111007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 8
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111895.06
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State