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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
321-251-7960
Contact Person:
JOHN HENDERSON II
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/Z7RLSDJWKVM5
User ID:
P1322673

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z7RLSDJWKVM5
CAGE Code:
64KE1
UEI Expiration Date:
2026-05-01

Business Information

Activation Date:
2025-05-05
Initial Registration Date:
2010-09-09

Form 5500 Series

Employer Identification Number (EIN):
261117003
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
FA252125F0095
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
321133.35
Base And Exercised Options Value:
321133.35
Base And All Options Value:
321133.35
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-17
Description:
PROVIDE ALL MATERIAL, LABOR, EQUIPMENT, AND MANAGEMENT NECESSARY TO REPLACE THE CULVERT AND GATE AT CCSFS LANDFILL, FACILITY 20201.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
FA252124F0443
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-30
Description:
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 Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
FA252124F0447
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-28
Description:
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 Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2024-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2021-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2021-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-90000.00
Total Face Value Of Loan:
417324.45
Date:
2021-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
4498524.19
Total Face Value Of Loan:
4498524.19
Date:
2021-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
159464.59
Total Face Value Of Loan:
159464.59

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76257
Current Approval Amount:
76257
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77056.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(321) 251-7960
Add Date:
2025-03-21
Operation Classification:
Private(Property)
power Units:
0
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State