Search icon

ALRON CONSTRUCTION LLC - Florida Company Profile

Company Details

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

ALRON 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: 03 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L08000054829
FEI/EIN Number 11-3842144

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

Address: 300 N Cocoa Blvd, Cocoa, FL, 32922, US
Mail Address: 300 N Cocoa Blvd, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT RONNIE Managing Member 300 N Cocoa Blvd, Cocoa, FL, 32922
CORTEZ ALVIN Managing Member 300 N Cocoa Blvd, Cocoa, FL, 32922
Caruso Steve Agent 486 N Harbor City Blvd, Melbourne, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138195 ALRON ROOFING ACTIVE 2021-10-14 2026-12-31 - 467 FOREST AVE, STE 117, COCOA, FL, 32922
G21000132290 ALRON ROOFING, LLC ACTIVE 2021-10-01 2026-12-31 - 467 FORREST AVE, STE 117, COCOA, FL, 32722
G15000077580 CLAUDIA MUNERA EXPIRED 2015-07-27 2020-12-31 - 2282 SW NIGHTINGALE TERRACE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 300 N Cocoa Blvd, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2023-01-10 300 N Cocoa Blvd, Cocoa, FL 32922 -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 486 N Harbor City Blvd, Melbourne, FL 32935 -
REGISTERED AGENT NAME CHANGED 2015-03-09 Caruso, Steve -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA VS ALRON CONSTRUCTION, LLC., A/A/O SAMANTHA FISCHER 5D2021-0695 2021-03-19 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CC-002176

Parties

Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Kenneth A. Hall, Lara Elyssa Breslow, David T. Burr
Name Samantha Fischer
Role Respondent
Status Active
Name ALRON CONSTRUCTION LLC
Role Respondent
Status Active
Representations Katie S. Monroe
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2021-10-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-10-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 8/3
Docket Date 2021-07-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 7/19
Docket Date 2021-06-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT...
Docket Date 2021-06-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2021-06-22
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Alron Construction, LLC
Docket Date 2021-06-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ W/I 5 DAYS
Docket Date 2021-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE
On Behalf Of Alron Construction, LLC
Docket Date 2021-06-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-06-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Alron Construction, LLC
Docket Date 2021-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alron Construction, LLC
Docket Date 2021-06-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER- SEE AMENDED RESPONSE
On Behalf Of Alron Construction, LLC
Docket Date 2021-06-17
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 10/29 ORDER
On Behalf Of Alron Construction, LLC
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alron Construction, LLC
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 5/18
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SEE AMENDED MOTION
On Behalf Of Alron Construction, LLC
Docket Date 2021-03-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-03-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2021-03-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/18/21
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2021-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX BY 3/29
Docket Date 2021-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-12-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340440486 0419700 2015-03-03 4 BRAINBRIDGE LANE, PALM COAST, FL, 32135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-05-13
Emphasis L: FALL, P: FALL
Case Closed 2018-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2015-07-09
Current Penalty 0.0
Initial Penalty 3080.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a. On or about March 3, 2015, an employee working on the ground below other employees working on the roof above was not wearing a hard hat, the employee was exposed to head injuries from roofing debris and tools from the workers above.
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2015-07-09
Current Penalty 0.0
Initial Penalty 5390.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a. On or about March 3, 2015, an employee was exposed to eye injuries from flying debris or nails, in that he was using a pneumatic nail gun to secure plywood without the use of eye protection.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2015-07-09
Current Penalty 10780.0
Initial Penalty 10780.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. On or about March 3, 2015, on a 4:12 pitch roof, employees conducting re-roofing operations were exposed to a 8 foot fall hazard in that they are not protected by a fall protection system. Alron Construction, LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13); which was contained in OSHA inspection number 979019, citation number 1, item number 1 and was affirmed as a final order on 08/11/2014, with respect to a workplace located at 6717 Sylvan Woods Drive, Sanford, FL.
339790198 0420600 2014-05-28 6717 SYLVAN WOODS DRIVE, SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-29
Emphasis L: EISAOF, L: FALL, P: FALL
Case Closed 2014-08-11

Related Activity

Type Complaint
Activity Nr 891275
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-07-10
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2014-07-24
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a). At 6717 Sylvan Woods Drive, employees installing roof flashing on the 5:12 pitched roof were not using a fall protection system to protect them from the fall hazards ranging from 10 to 15 feet from the roofs eave up to the gable crest to the ground below, on or about May 28, 2014. (b). At 6692 Sylvan Woods Drive, an employee removing shingles from a 5:12 pitched roof were not using a personal or alternative fall protection system to protect him from a 14-foot fall hazard from the crest of the roof to the ground below, on or about May 28, 2014.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2014-07-10
Abatement Due Date 2014-07-29
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2014-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(c)(3): Inadequacies in an affected employee's knowledge or use of fall protection systems or equipment indicate that the employee has not retained the requisite understanding or skill. (a). At 6692 Sylvan Woods Drive, an employee was using the stabilizer D-rings of his full body harness for his lanyard attachment and not the center shoulder D-ring as required for personal fall arrest, on or about May 28, 2014.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8840038303 2021-01-30 0455 PPS 467 Forrest Ave Ste 115, Cocoa, FL, 32922-7790
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144070
Loan Approval Amount (current) 144070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7790
Project Congressional District FL-08
Number of Employees 15
NAICS code 238160
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145408.07
Forgiveness Paid Date 2022-02-15
3382517101 2020-04-11 0455 PPP 467 FORREST AVE STE 115, COCOA, FL, 32922-7724
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 648250
Loan Approval Amount (current) 111500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32922-7724
Project Congressional District FL-08
Number of Employees 27
NAICS code 238160
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112422.55
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State