Search icon

ALRON CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144070.00
Total Face Value Of Loan:
144070.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
648250.00
Total Face Value Of Loan:
111500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-03
Type:
Planned
Address:
4 BRAINBRIDGE LANE, PALM COAST, FL, 32135
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-28
Type:
Complaint
Address:
6717 SYLVAN WOODS DRIVE, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144070
Current Approval Amount:
144070
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145408.07
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648250
Current Approval Amount:
111500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112422.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State