Search icon

WILLIAM EDWARD CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM EDWARD CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM EDWARD 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: 30 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: L08000010790
FEI/EIN Number 261866937

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

Address: 9304 MORTON JONES ROAD, GOTHA, FL, 34734, US
Mail Address: 9304 MORTON JONES ROAD, GOTHA, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOERS DAVID WJR Managing Member 9302 Morton Jones Road, Gotha, FL, 34734
BOERS DAVID WJR Agent 9304 MORTON JONES ROAD, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 9304 MORTON JONES ROAD, GOTHA, FL 34734 -
CHANGE OF MAILING ADDRESS 2014-10-02 9304 MORTON JONES ROAD, GOTHA, FL 34734 -
REGISTERED AGENT NAME CHANGED 2014-10-02 BOERS, DAVID W, JR -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 9304 MORTON JONES ROAD, GOTHA, FL 34734 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000365577 ACTIVE 2023-CC-005393-O ORANGE COUNTY COURT 2023-07-19 2028-08-07 $30,090.24 H&E EQUIPMENT SERVICES INC, 7500 PECUE LANE, BATON ROUGE, LA 70809

Court Cases

Title Case Number Docket Date Status
DOOWATEE SINGH AND SUNIL SINGH VS MUNNEY TRUCKING EXCAVATING, INC., A FLORIDA PROFIT CORPORATION AND WILLIAM EDWARD CONSTRUCTION, LLC 6D2023-1584 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001304-O

Parties

Name Doowatee Singh
Role Appellant
Status Active
Representations MICHAEL GAGNON, ESQ.
Name Sunil Singh
Role Appellant
Status Active
Name WILLIAM EDWARD CONSTRUCTION, LLC
Role Appellee
Status Active
Name Munney Trucking Excavating, Inc., a Florida profit corporation
Role Appellee
Status Active
Representations C. NICK ASMA, ESQ.
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon consideration of the joint stipulation for dismissal filed on June 30, 2023, which did not name Appellee WILLIAM EDWARD CONSTRUCTION, LLC, the Appellants must file a report on the status of the case with regards to Appellee WILLIAM EDWARD CONSTRUCTION, LLC within fifteen days of the date of this order. Alternatively, if the parties meant to voluntarily dismiss the case against all appellees, parties may file an amended joint stipulation for dismissal naming all appellees.
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed August 9, 2023, this appeal is dismissed.
Docket Date 2023-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED JOINT STIPULATION FOR DISMISSAL
On Behalf Of Doowatee Singh
Docket Date 2023-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Doowatee Singh
Docket Date 2023-06-21
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 3/12/23
On Behalf Of Doowatee Singh
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 ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael Gagnon 90539
On Behalf Of Doowatee Singh
Docket Date 2022-12-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Doowatee Singh
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Doowatee Singh
Docket Date 2022-12-20
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Deny EOT to File Record - CR Delay
Docket Date 2022-12-08
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ AA W/IN 10 DYS
Docket Date 2022-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/28/22
On Behalf Of Doowatee Singh
Docket Date 2022-11-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE C. Nick Asma 0043223
On Behalf Of Munney Trucking Excavating, Inc., a Florida profit corporation
Docket Date 2022-11-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE C. Nick Asma 0043223
On Behalf Of Munney Trucking Excavating, Inc., a Florida profit corporation
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/02/2022
On Behalf Of Doowatee Singh
Docket Date 2022-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-16
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
DOOWATEE SINGH AND SUNIL SINGH VS MUNNEY TRUCKING EXCAVATING, INC., A FLORIDA PROFIT CORPORATION AND WILLIAM EDWARD CONSTRUCTION, LLC 5D2022-2724 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001304-O

Parties

Name Sunil Singh
Role Appellant
Status Active
Name Doowatee Singh
Role Appellant
Status Active
Representations Michael Gagnon
Name Munney Trucking Excavating, Inc., a Florida profit corporation
Role Appellee
Status Active
Representations C. Nick Asma
Name WILLIAM EDWARD CONSTRUCTION, LLC
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael Gagnon 90539
On Behalf Of Doowatee Singh
Docket Date 2022-12-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Doowatee Singh
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Doowatee Singh
Docket Date 2022-12-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-12-20
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 11/28/22
On Behalf Of Doowatee Singh
Docket Date 2022-11-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE C. Nick Asma 0043223
On Behalf Of Munney Trucking Excavating, Inc., a Florida profit corporation
Docket Date 2022-11-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE C. Nick Asma 0043223
On Behalf Of Munney Trucking Excavating, Inc., a Florida profit corporation
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/02/2022
On Behalf Of Doowatee Singh

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1746328200 2020-07-30 0491 PPP 9304 Morton Jones Road, Gotha, FL, 34734-4906
Loan Status Date 2024-01-25
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15307
Loan Approval Amount (current) 15307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gotha, ORANGE, FL, 34734-4906
Project Congressional District FL-11
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2570.8
Forgiveness Paid Date 2024-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State