Search icon

CREIGHTON CONSTRUCTION & MANAGEMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CREIGHTON CONSTRUCTION & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREIGHTON CONSTRUCTION & MANAGEMENT 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: 10 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L07000103128
FEI/EIN Number 261210044

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

Address: 2240 W FIRST STREET, SUITE 101, FORT MYERS, FL, 33901, US
Mail Address: 2240 W FIRST STREET, SUITE 101, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CREIGHTON CONSTRUCTION & MANAGEMENT LLC, COLORADO 20151335442 COLORADO

Key Officers & Management

Name Role Address
BRIDGES JERRY Manager 2240 W FIRST STREET, FORT MYERS, FL, 33901
PLF REGISTERED AGENT, L.L.C. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 M. , Dan Creighton -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2240 W FIRST STREET, SUITE 101, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 1833 Hendry Street, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-12-06 PLF Registered Agent, L.L.C. -
LC AMENDMENT 2024-12-03 - -
LC AMENDMENT 2024-11-26 - -
CHANGE OF MAILING ADDRESS 2020-09-01 2240 W FIRST STREET, SUITE 101, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 2240 W FIRST STREET, SUITE 101, FORT MYERS, FL 33901 -
LC AMENDMENT 2007-11-28 - -

Court Cases

Title Case Number Docket Date Status
CREIGHTON CONSTRUCTION & MANAGEMENT, LLC AND RETAIL SITE EXPERTS, LLC VS ROBERT PROPER 6D2023-0997 2022-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-007693

Parties

Name RETAIL SITE EXPERTS, LLC
Role Appellant
Status Active
Name CREIGHTON CONSTRUCTION & MANAGEMENT LLC
Role Appellant
Status Active
Representations SCOTT ATWOOD, ESQ., DOUGLAS B. SZABO, ESQ.
Name ROBERT PROPER LLC
Role Appellee
Status Active
Representations STEVEN C. PRATICO, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
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 2022-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-29
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 2022-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CREIGHTON CONSTRUCTION & MANAGEMENT, LLC
Docket Date 2022-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-12-05
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This court’s November 30, 2022, order to show cause is discharged.This appeal will proceed pursuant to Florida Rule of Appellate Procedure9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. SeeMorgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2022-11-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 12/5/22 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CREIGHTON CONSTRUCTION & MANAGEMENT, LLC
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CREIGHTON CONSTRUCTION & MANAGEMENT, LLC
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CREIGHTON CONSTRUCTION & MANAGEMENT, LLC AND RETAIL SITE EXPERTS, LLC VS ROBERT PROPER 2D2022-3878 2022-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-007693

Parties

Name RETAIL SITE EXPERTS, LLC
Role Appellant
Status Active
Name CREIGHTON CONSTRUCTION & MANAGEMENT LLC
Role Appellant
Status Active
Representations SCOTT ATWOOD, ESQ., DOUGLAS B. SZABO, ESQ.
Name ROBERT PROPER LLC
Role Appellee
Status Active
Representations STEVEN C. PRATICO, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
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 2022-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CREIGHTON CONSTRUCTION & MANAGEMENT, LLC
Docket Date 2022-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-12-05
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This court’s November 30, 2022, order to show cause is discharged.This appeal will proceed pursuant to Florida Rule of Appellate Procedure9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. SeeMorgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2022-11-30
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 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CREIGHTON CONSTRUCTION & MANAGEMENT, LLC
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CREIGHTON CONSTRUCTION & MANAGEMENT, LLC
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-12-06
LC Amendment 2024-12-03
LC Amendment 2024-11-26
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5882887004 2020-04-06 0455 PPP 900 SW Pine Island Rd. Suite 202, CAPE CORAL, FL, 33991-1970
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 927597
Loan Approval Amount (current) 927600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33991-1970
Project Congressional District FL-19
Number of Employees 52
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 939341.13
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State