Search icon

CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C. 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 28 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: L08000041310
FEI/EIN Number 262587997

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

Address: 1680 SPARKLING WATER CIRCLE, OCOEE, FL, 34761
Mail Address: 1680 SPARKLING WATER CIRCLE, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH MELVIN S Chief Executive Officer 2044 Operc Dr., Windermere, FL, 34786
MCINTOSH MELODY J Chief Financial Officer 2044 Operc Dr., Windermere, FL, 34786
McIntosh Garrett M Chief Operating Officer 1680 Sparkling Water Cir., Ocoee, FL, 34761
MCINTOSH MELVIN S Agent 1680 SPARKLING WATER CIRCLE, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110023 PRESSURE CLEANING ORLANDO EXPIRED 2009-05-22 2014-12-31 - 1680 SPARKLING WATER CIR., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-28 - -
LC AMENDMENT 2008-08-04 - -

Court Cases

Title Case Number Docket Date Status
AUDREY STERLING VS MTGLQ INVESTORS, L.P., NATIONSTAR MORTGAGE, LLC, CAPITAL ONE BANK, USA, N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, ET AL 5D2023-0763 2023-01-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722

Parties

Name Audrey Sterling
Role Appellant
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name Jean M. Waters
Role Appellee
Status Active
Name CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
Role Appellee
Status Active
Name JAMIE STERLING, INCORPORATED
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk Seminole
Role Appellee
Status Active
Name Wachovia Bank, N.A.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations John N. Knutton, Matthew Pineda, Lisa Woodburn, Kelley A. Bosecker, Karen J. Wonsetler, Scott A. Rosin, Charles P. Gufford, Tricia J. Duthiers, Anthony N. Legendre, II, Andrea M. Roebuck, Tyler E. Mesmer

Docket Entries

Docket Date 2023-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2023-02-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/30/23
On Behalf Of Audrey Sterling
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
AUDREY A. STERLING VS MTGLQ INVESTORS, L.P., NATIONSTAR MORTGAGE, LLC, CAPITAL ONE BANK, USA, N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, ET AL 5D2022-2661 2022-11-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722

Parties

Name Audrey Sterling
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Wachovia Bank, N.A.
Role Appellee
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations John N. Knutton, Tyler E. Mesmer, Matthew Pineda, Karen J. Wonsetler, Charles P. Gufford
Name Jean M. Waters
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name JAMIE STERLING, INCORPORATED
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Hon. Jessica J. Recksiedler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Audrey Sterling
Docket Date 2022-11-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 11/1/22
On Behalf Of Audrey Sterling
Docket Date 2022-11-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2022-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AUDREY A. STERLING VS MTGLQ INVESTORS, LP, JAMIE STERLING, CAPITAL ONE BANK (USA), N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC., ET AL. 5D2019-0973 2019-04-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722

Parties

Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Audrey Sterling
Role Appellant
Status Active
Representations Anthony N. Legendre, II, Andrea M. Roebuck, Andrew B. Greenlee
Name JAMIE STERLING, INCORPORATED
Role Appellee
Status Active
Name Jean M. Waters
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name MTGLQ INVESTORS, LP
Role Appellee
Status Active
Representations Susan E. Dietrich, Karen J. Wonsetler, Charles P. Gufford
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
Role Appellee
Status Active
Name Clerk Seminole
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT ATTY FEES GRANTED; AA MOT FOR ATTY FEES DENIED
Docket Date 2019-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/28 ORDER
On Behalf Of Audrey Sterling
Docket Date 2019-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Audrey Sterling
Docket Date 2019-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/28 ORDER
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Audrey Sterling
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/25
On Behalf Of Audrey Sterling
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Audrey Sterling
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1766 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-04-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANTHONY N. LEGENDRE, II 0067221
On Behalf Of Audrey Sterling
Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/3/19
On Behalf Of Audrey Sterling

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State