Search icon

ANDERSON PLACE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON PLACE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON PLACE 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: 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: 17 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: L07000094981
FEI/EIN Number 261117003

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

Address: 1936 Brengle Ave, ORLANDO, FL, 32808, US
Mail Address: 1936 Brengle Ave, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDERSON PLACE CONSTRUCTION LLC 401(K) PLAN 2023 261117003 2024-07-22 ANDERSON PLACE CONSTRUCTION LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 4077044333
Plan sponsor’s address 1936 BRENGLE AVENUE, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HENDERSON II JOHN D Manager 1936 Brengle Ave, ORLANDO, FL, 32808
HENDERSON II JOHN D President 1936 Brengle Ave, ORLANDO, FL, 32808
HENDERSON II JOHN D Agent 1936 Brengle Ave, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012440 APC SUPPLY ACTIVE 2020-01-27 2025-12-31 - 1936 BRENGLE AVENUE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 HENDERSON II, JOHN D -
CHANGE OF MAILING ADDRESS 2017-02-13 1936 Brengle Ave, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1936 Brengle Ave, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 1936 Brengle Ave, ORLANDO, FL 32808 -
LC AMENDMENT 2008-12-31 - -

Court Cases

Title Case Number Docket Date Status
AUSTIN COMMERCIAL, LP VS MASSACHEUSETTS MUTUAL LIFE INSURANCE CO., ET AL 2D2022-3172 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001623-0001-XX

Parties

Name EPIC FLOORS SOLUTIONS, INC.
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISERS LLC
Role Respondent
Status Active
Name J&R PLASTER AND STUCCO, INC.
Role Respondent
Status Active
Name COMMERCIAL GROUP CONSTRUCTION CORP
Role Respondent
Status Active
Name SAGACIOUS STONE, LLC
Role Respondent
Status Active
Name VENTANA DBS LLC
Role Respondent
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name ANDERSON PLACE CONSTRUCTION LLC
Role Respondent
Status Active
Name HKS, INC.
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name DELACRUZ ENTERPRISES, INC.
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, LLC
Role Respondent
Status Active
Name JEROME SPELTZ
Role Respondent
Status Active
Name BEAR'S PLUMBING OUF SOUTH FLORIDA INC.
Role Respondent
Status Active
Name MARCO HOTEL LLC
Role Respondent
Status Active
Name APPLEGATE USA, LLC
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name NATIONAL FIRE PROTECTION, LLC
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name PARAGON PAINTING AND WATERPROOFING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name AUSTIN COMMERCIAL, LP
Role Petitioner
Status Active
Representations LINDA SPAULDING WHITE, ESQ., MICHAEL K. WILSON, ESQ., ELLEN SMITH, ESQ., MICHAEL W. LEONARD, ESQ., JEREMY T. SPRINGHART, ESQ., MARK A. BOYLE, ESQ.
Name MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Role Respondent
Status Active
Representations JOSEPH PUMILIA, HUNTER DANIEL, ESQ., SCOTT W. ROSTOCK, ESQ., DEBBIE SINES CROCKETT, ESQ., GEORGE H. KNOTT, ESQ., MATTHEW M. K. STEIN, ESQ., SHAUN M. GARRY, ESQ., EDWARD K. CHEFFY, ESQ., MARSHALL P. BENDER, ESQ., ELISSA GAINSBURG, ESQ., BROOKE E. BEEBE, ESQ., ROGER C. JONES, ESQ., JEREMY T. SPRINGHART, ESQ., JONATHAN LANNI, ESQ., MILES ARCHABAL, ESQ., DAVID A. ZULIAN, ESQ., DAVID C. MERRILL, ESQ., STEVEN R. ADAMSKY, ESQ., E. HOWANITZ, ESQ., NIKKI BHAVSAR, ESQ., KRISTIAN N. SMITH, ESQ., PENELOPE T. ROWLETT, ESQ., GEORGE W. GIFT, I I I, ESQ., PATRICIA D. CRAUWELS, ESQ., STEVAN PARDO, ESQ., TREVOR B. ARNOLD, ESQ., NICOLE DONNELL, ESQ., JUAN E. ORAMAS, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., ALBERT BLAIR, ESQ., Caroline Newton Catchpole, Esq., MICHELLE M. KRONE, ESQ., BRET M. FELDMAN, ESQ., MARA O' MALLEY, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., JORGE L. CRUZ, ESQ., WILLIAM WOODS, ESQ., STEPHEN RAY, ESQ., JENNIFER E. LULGJURAJ, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., MARGUERITE CHARLSON, ESQ., JASON HUNTER KORN, ESQ., STEPHEN W. STUKEY, ESQ., BRYAN DUBON, ESQ., JAMES V. CHIN, ESQ., JOSHUA ALLAN HAJEK, ESQ., MICHAEL K. WILSON, ESQ., JACK SIMMONS, ESQ., IRA LIBANOFF, ESQ., STEVE HURLBUT, ESQ., DENNIS ANDERSON, ESQ., SCOTT REMBOLD, ESQ., R. BARON RINGHOFER, ESQ., JORGE PORRO, ESQ., KURT THALWITZER, ESQ., PETER BAUMBERGER, ESQ., JAY P. DINAN, ESQ., SCOTT T. LASHWAY, ESQ., CHRISTOPHER LISY, ESQ., JOHN NEARY, ESQ., WILLIAM TINSLEY, ESQ., NICHOLE M. KOFORD, ESQ., Warren H. Chin, Esq.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and a response to thepetition for writ of certiorari shall be served by December 5, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED-UPON MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI, IN LIGHT OF ANTICIPATED MOOTNESS OF ISSUE
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Lisy
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Scott T. Lashway, Christopher A. Lisy, Matthew M.K. Stein, Mara A. O’Malley, Stephen E. Ray, John M. Neary, Steve Hurlbut, Dennis C. Anderson, James V. Chin, Kristian N. Smith and Roger C. Jones shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lashway's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Scott T. Lashway with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
AUSTIN COMMERCIAL, LP VS MASSACHEUSETTS MUTUAL LIFE INSURANCE CO., ET AL 6D2023-0802 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001623-0001-XX

Parties

Name AUSTIN COMMERCIAL, LP
Role Petitioner
Status Active
Representations MICHAEL K. WILSON, ESQ., MARK A. BOYLE, ESQ., LINDA SPAULDING WHITE, ESQ., JEREMY T. SPRINGHART, ESQ., ELLEN SMITH, ESQ., MICHAEL W. LEONARD, ESQ.
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISERS LLC
Role Respondent
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name HKS, INC.
Role Respondent
Status Active
Name PARAGON PAINTING AND WATERPROOFING, INC.
Role Respondent
Status Active
Name BEAR'S PLUMBING OUF SOUTH FLORIDA INC.
Role Respondent
Status Active
Name JEROME SPELTZ
Role Respondent
Status Active
Name APPLEGATE USA, LLC
Role Respondent
Status Active
Name EPIC FLOORS SOLUTIONS, INC.
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, LLC
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name MARCO HOTEL LLC
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name DELACRUZ ENTERPRISES, INC.
Role Respondent
Status Active
Name COMMERCIAL GROUP CONSTRUCTION CORP
Role Respondent
Status Active
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name VENTANA DBS LLC
Role Respondent
Status Active
Name NATIONAL FIRE PROTECTION, LLC
Role Respondent
Status Active
Name J&R PLASTER AND STUCCO, INC.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name ANDERSON PLACE CONSTRUCTION LLC
Role Respondent
Status Active
Name SAGACIOUS STONE, LLC
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Role Respondent
Status Active
Representations MARSHALL P. BENDER, ESQ., TREVOR B. ARNOLD, ESQ., MICHAEL K. WILSON, ESQ., SCOTT REMBOLD, ESQ., MILES ARCHABAL, ESQ., JENNIFER E. LULGJURAJ, ESQ., ROGER C. JONES, ESQ., DEBBIE SINES CROCKETT, ESQ., JOHN NEARY, ESQ., E. HOWANITZ, ESQ., EDWARD K. CHEFFY, ESQ., CHRISTOPHER LISY, ESQ., STEVEN R. ADAMSKY, ESQ., JONATHAN LANNI, ESQ., NICOLE DONNELL, ESQ., STEVAN PARDO, ESQ., JAMES V. CHIN, ESQ., BRYAN DUBON, ESQ., SCOTT W. ROSTOCK, ESQ., WILLIAM WOODS, ESQ., Caroline Newton Catchpole, Esq., NIKKI BHAVSAR, ESQ., MATTHEW M. K. STEIN, ESQ., PENELOPE T. ROWLETT, ESQ., JOSHUA ALLAN HAJEK, ESQ., PATRICIA D. CRAUWELS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., Warren H. Chin, Esq., IRA LIBANOFF, ESQ., SHAUN M. GARRY, ESQ., KURT THALWITZER, ESQ., R. BARON RINGHOFER, ESQ., BROOKE E. BEEBE, ESQ., DAVID A. ZULIAN, ESQ., WILLIAM TINSLEY, ESQ., STEPHEN RAY, ESQ., GEORGE H. KNOTT, ESQ., JASON HUNTER KORN, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., DAVID C. MERRILL, ESQ., GEORGE W. GIFT, I I I, ESQ., JORGE L. CRUZ, ESQ., KRISTIAN N. SMITH, ESQ., BRET M. FELDMAN, ESQ., ALBERT BLAIR, ESQ., JUAN E. ORAMAS, ESQ., JOSEPH PUMILIA, MARGUERITE CHARLSON, ESQ., PETER BAUMBERGER, ESQ., NICHOLE M. KOFORD, ESQ., HUNTER DANIEL, ESQ., SCOTT T. LASHWAY, ESQ., ELISSA GAINSBURG, ESQ., STEPHEN W. STUKEY, ESQ., STEVE HURLBUT, ESQ., JAY P. DINAN, ESQ., DENNIS ANDERSON, ESQ., MICHELLE M. KRONE, ESQ., JACK SIMMONS, ESQ., JORGE PORRO, ESQ., MARA O' MALLEY, ESQ., JEREMY T. SPRINGHART, ESQ.

Docket Entries

Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lisy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Christopher Lisy with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Lisy
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Scott T. Lashway, Christopher A. Lisy, Matthew M.K. Stein, Mara A. O’Malley, Stephen E. Ray, John M. Neary, Steve Hurlbut, Dennis C. Anderson, James V. Chin, Kristian N. Smith and Roger C. Jones shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ **NOTED-SEE 08/01/23 TASK**
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (C) ~ The Petition for Writ of Certiorari is dismissed as moot.
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Brownlee
Docket Date 2023-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO THE COURT'S ORDER ON WHETHER THIS PETITION SHOULD BE DISMISSED AS MOOT
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2023-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUPPLEMENTAL SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the suggestion of mootness filed November 4, 2022, and the response filed December 5, 2022, the parties are ordered to advise this court within 10 days of the date hereof whether this petition should be dismissed as moot.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and a response to thepetition for writ of certiorari shall be served by December 5, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED-UPON MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI, IN LIGHT OF ANTICIPATED MOOTNESS OF ISSUE
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, LP

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD FA252124F0291 2024-07-17 2024-08-16 2024-08-16
Unique Award Key CONT_AWD_FA252124F0291_9700_FA252124D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25722.67
Current Award Amount 25722.67
Potential Award Amount 25722.67

Description

Title REQUIREMENTS: ESTABLISH A FIRM-FIXED PRICE, INDEFINITE DELIVERY INDEFINITE QUANTITY (IDIQ) SIMPLIFIED ACQUISITION BASE ENGINEERING REQUIREMENT (SABER) AT CAPE CANAVERAL SPACE FORCE STATION (CCSFS) AND PATRICK SPACE FORCE BASE (PSFB), FLORIDA.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
DELIVERY ORDER AWARD FA252124F0241 2024-05-09 2024-07-08 2024-07-08
Unique Award Key CONT_AWD_FA252124F0241_9700_FA252124D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 77954.98
Current Award Amount 77954.98
Potential Award Amount 77954.98

Description

Title REQUIREMENTS: FY24 DBEH 24-1525, MULTIPLE FACILITY ELECTRICAL UPGRADES FACILITY 67901, CAPE CANAVERAL SPACE FORCE STATION, FL
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
PURCHASE ORDER AWARD 70B01C24P00000176 2024-05-08 2025-05-30 2025-05-30
Unique Award Key CONT_AWD_70B01C24P00000176_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3686992.17
Current Award Amount 3686992.17
Potential Award Amount 3686992.17

Description

Title GLAZING AND ASSORTED WORK AT THE NATIONAL LAW ENFORCEMENT COMMUNICATIONS CENTER (NLECC)UNDER A DIR 8(A) CONTRACT
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1BG: CONSTRUCTION OF ELECTRONIC AND COMMUNICATIONS FACILITIES

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
- IDV FA252124D0004 2024-05-03 - -
Unique Award Key CONT_IDV_FA252124D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4500000.00

Description

Title REQUIREMENTS: ESTABLISH A FIRM-FIXED PRICE, INDEFINITE DELIVERY INDEFINITE QUANTITY (IDIQ) SIMPLIFIED ACQUISITION BASE ENGINEERING REQUIREMENT (SABER) AT CAPE CANAVERAL SPACE FORCE STATION (CCSFS) AND PATRICK SPACE FORCE BASE (PSFB), FLORIDA.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
DEFINITIVE CONTRACT AWARD 70Z08324CYARD0001 2024-04-24 2025-02-12 2025-02-12
Unique Award Key CONT_AWD_70Z08324CYARD0001_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3678800.00
Current Award Amount 3678800.00
Potential Award Amount 3678800.00

Description

Title DESIGN/BUILD SERVICES FOR SOUTH WHARF STRUCTUAL REPAIRS U.S. COAST GUARD YARD BALTIMORE MARYLAND
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
DEFINITIVE CONTRACT AWARD 70Z08323CCLEV0005 2023-10-09 2025-03-07 2025-03-07
Unique Award Key CONT_AWD_70Z08323CCLEV0005_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3040781.20
Current Award Amount 3040781.20
Potential Award Amount 3040781.20

Description

Title PROVIDE AND INSTALL ADDITIONAL MASTIC FOR 27 PILES WITH 2-IN. SECTION LOSS AND 26 PILES WITH 1-IN. SECTION LOSS TO PROVIDE JACKET REPAIR AND EXTEND POP TO 3/7/2025.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes C1LB: ARCHITECT AND ENGINEERING- CONSTRUCTION: HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
DEFINITIVE CONTRACT AWARD 70Z08223CABCD0002 2023-03-15 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_70Z08223CABCD0002_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3270745.86
Current Award Amount 3270745.86
Potential Award Amount 3270745.86

Description

Title CONTRACTOR SHALL PROVIDE ALL TOOLS, LABOR, MATERIALS, EQUIPMENT, AND SUPERVISION NECESSARY ADDITIONAL WORK IN ACCORDANCE WITH THE ATTACHED SCOPE OF WORK FOR A MUTUALLY AGREED TOTAL PRICE OF $43,262.49.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
DEFINITIVE CONTRACT AWARD 70B01C22C00000117 2022-09-28 2024-05-27 2024-05-27
Unique Award Key CONT_AWD_70B01C22C00000117_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1492922.00
Current Award Amount 1492922.00
Potential Award Amount 1492922.00

Description

Title ADDITIONAL WORK WITHIN SCOPE OF THE FACILITIES CONSTRUCTION CONTRACT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1BG: CONSTRUCTION OF ELECTRONIC AND COMMUNICATIONS FACILITIES

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
DEFINITIVE CONTRACT AWARD 12405B21C0026 2021-09-24 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_12405B21C0026_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 1971669.01
Current Award Amount 1971669.01
Potential Award Amount 1971669.01

Description

Title AHU HOT-COLD DECK MODULE UPGRADES PROJECT AT FORT LAUDERDALE, FL
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602
DEFINITIVE CONTRACT AWARD 70Z08219CPACP6300 2019-06-18 2021-06-18 2021-06-18
Unique Award Key CONT_AWD_70Z08219CPACP6300_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 572339.00
Current Award Amount 572339.00
Potential Award Amount 572339.00

Description

Title MODIFICATION IS ISSUED TO DE-OBLIGATE EXCESS FUNDS.
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient ANDERSON PLACE CONSTRUCTION LLC
UEI Z7RLSDJWKVM5
Recipient Address UNITED STATES, 1936 BRENGLE AVE, ORLANDO, ORANGE, FLORIDA, 328085602

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721697704 2020-05-01 0491 PPP 1936 BRENGLE AVE, ORLANDO, FL, 32808
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76257
Loan Approval Amount (current) 76257
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 140
NAICS code 238330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77056.22
Forgiveness Paid Date 2021-05-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1322673 ANDERSON PLACE CONSTRUCTION LLC - Z7RLSDJWKVM5 1936 BRENGLE AVE, ORLANDO, FL, 32808-5602
Capabilities Statement Link https://certify.sba.gov/capabilities/Z7RLSDJWKVM5
Phone Number 407-509-9187
Fax Number 321-251-7960
E-mail Address john@ap-const.com
WWW Page -
E-Commerce Website HTTP://www.ap-const.com
Contact Person JOHN HENDERSON II
County Code (3 digit) 095
Congressional District 10
Metropolitan Statistical Area 5960
CAGE Code 64KE1
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative SBA Certified 8(a) & HUB Zone Program Participant, DBE, MBE, LDB, General Contractor with the capabilities to self preform site-work, concrete, masonry, large flooring / ceramic tile projects, Landscaping, Building service & Maintenance, Demolition, Abatement Services
Special Equipment/Materials (none given)
Business Type Percentages Construction (85 %) Manufacturing (15 %)
Keywords SBA Certified 8(a)& HUB Zone Program Participant, MBE, DBE, LDB, Self Certifying Small Disadvantaged Business, General Contractor, Sitework, Flooring, Ceramic Tile, Granite, Carpet, Vinyl Flooring, Interior Build out, Demolition, Concrete, Masonry, Debris Removal, Paint, Door and Hardware, Windows, Cabinets, Concrete repair & seal coating/caulking, Landscaping, Abatement Services, Building Services & Maintenance
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name John D Henderson II
Role President / Managing Member

SBA Federal Certifications

SBA 8(a) Case Number C005NB
SBA 8(a) Entrance Date 2014-05-09
SBA 8(a) Exit Date 2024-05-09
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $6,000,000
Description Construction Bonding Level (aggregate)
Level $12,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green No
Code 238130
NAICS Code's Description Framing Contractors
Buy Green No
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green No
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green No
Code 238170
NAICS Code's Description Siding Contractors
Buy Green No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green No
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green No
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green No
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green No
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green No
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green No
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green No
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green No
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Buy Green No
Code 561730
NAICS Code's Description Landscaping Services
Buy Green No
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green No
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Homestead Air Force Base Building 877
Contract DOD Air Force
Start 2016-01-01
End 2016-03-01
Value 195,390
Contact Ernestto Garcia
Phone 786-415-6034
Name NLECC (Homeland Security)
Contract Homeland Security
Start 2016-07-01
End 2016-08-01
Value 49,947
Contact Bob Stanis
Phone 317-469-8419
Name Crystral Shore Marco Island
Contract Marriott
Start 2016-10-01
End 2017-02-28
Value 3,085,858
Contact Val Hanson
Phone 407-496-6862
Name RCC Generator Addition
Contract Comelco Electric
Start 2014-05-01
End 2014-10-01
Value 120,000
Contact Rory Barton
Phone 321-228-7280

Date of last update: 01 Apr 2025

Sources: Florida Department of State