Search icon

PRINCE CONTRACTING, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRINCE CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCE CONTRACTING, 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: 22 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2025 (4 months ago)
Document Number: L08000090379
FEI/EIN Number 592318360

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

Address: 10210 HIGHLAND MANOR DR, SUITE 110, TAMPA, FL, 33610, US
Mail Address: 10210 HIGHLAND MANOR DR, SUITE 110, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-618-600
State:
ALABAMA

Key Officers & Management

Name Role Address
HILL THOMAS F Vice President 10210 HIGHLAND MANOR DR, TAMPA, FL, 33610
Calandros Jackie B President 10210 HIGHLAND MANOR DR, TAMPA, FL, 33610
Faustino Luis M Chief Financial Officer 10210 HIGHLAND MANOR DR, TAMPA, FL, 33610
MORETZ CHRISTIAN L Agent 413 E. PARK AVENUE, TALLAHASSEE, FL, 32301
Burr Robert VSr. Vice President 10210 HIGHLAND MANOR DR, TAMPA, FL, 33610
Portela Joseph G Assi 10210 HIGHLAND MANOR DR, TAMPA, FL, 33610
Reinke Mike F Vice President 10210 HIGHLAND MANOR DR, TAMPA, FL, 33610

Form 5500 Series

Employer Identification Number (EIN):
592318360
Plan Year:
2012
Number Of Participants:
327
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
340
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
150
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
176
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
220
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028881 ODEBRECHT-PRINCE JOINT VENTURE EXPIRED 2011-03-21 2016-12-31 - 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GABLES, FL, 33134
G04293900238 PRINCE ACTIVE 2004-10-19 2029-12-31 - 10210 HIGHLAND MANOR DRIVE, SUITE 110, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 413 E. PARK AVENUE, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-08-20 MORETZ, CHRISTIAN L. -
LC STMNT OF RA/RO CHG 2024-08-20 - -
LC AMENDMENT 2023-03-06 - -
LC AMENDMENT 2021-09-23 - -
LC AMENDMENT 2020-05-18 - -
LC AMENDMENT 2019-09-18 - -
LC AMENDMENT 2016-10-11 - -
LC AMENDMENT 2016-06-06 - -

Court Cases

Title Case Number Docket Date Status
JOEL JONES VS PRINCE CONTRACTING, LLC, SC2021-0787 2021-05-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412016CA002864CAAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D20-1827

Parties

Name JOEL JONES LLC
Role Petitioner
Status Active
Representations Michael T. Robertson
Name PRINCE CONTRACTING, LLC
Role Respondent
Status Active
Representations Caren S. Marlowe
Name HON. EDWARD NICHOLAS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-05-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Joel Jones
View View File
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
MARK FRITZ VS PRINCE CONTRACTING, LLC, AND FLORIDA DEPARTMENT OF TRANSPORTATION 2D2020-2142 2020-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007430

Parties

Name MARK FRITZ, LLC
Role Appellant
Status Active
Representations FREEMAN A. MARK
Name PRINCE CONTRACTING, LLC
Role Appellee
Status Active
Representations SCOTT A. COLE, ESQ., JEFFREY M. GOODIS, ESQ., MARY LOU CUELLAR - STILO, ESQ., DANIEL R. DUELLO, ESQ.
Name STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK FRITZ
Docket Date 2020-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 10/15/20
On Behalf Of MARK FRITZ
Docket Date 2020-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 1324 PAGES
Docket Date 2020-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 4 PAGES
Docket Date 2020-07-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The July 15, 2020, orders to show cause are discharged.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFF/APPELLANT'S NOTICE OF FILING LOWER TRIBUNAL'S ORDER DECLARING ORDERS APPEALABLE AND FINAL AND CORRESPONDING AMENDMENT OF NOTICE OF APPEAL SO AS TO INCLUDE LOWER TRIBUNAL'S ORDER OF 07/27/2020
On Behalf Of MARK FRITZ
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRINCE CONTRACTING, LLC
Docket Date 2020-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARK FRITZ
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-15
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED***(see 7/30/20 ord)
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARK FRITZ

Documents

Name Date
Amendment 2025-02-05
CORLCRACHG 2024-08-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
LC Amendment 2023-03-06
ANNUAL REPORT 2022-04-25
LC Amendment 2021-09-23
ANNUAL REPORT 2021-04-29
LC Amendment 2020-05-18
ANNUAL REPORT 2020-04-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-29
Type:
Planned
Address:
S ECONLOCKHATCHEE TRAIL+ UNDERHILL RD, ORLANDO, FL, 32825
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-11
Type:
Complaint
Address:
INTERSECTION OF MOCCASIN WALLOW ROAD AND ELLENTON GILLETTE ROAD, PALMETTO, FL, 34221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-16
Type:
Referral
Address:
THORNHILL YARD, COORDINATES :27?59?30.6 N, 81?48?08.4W, BARTOW, FL, 33830
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-06-29
Type:
Referral
Address:
FLORIDA TURNPIKE AND WEST ROAD PEDESTRIAN BRIDGE, OCOEE, FL, 34761
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-25
Type:
Complaint
Address:
249 EAST SR 60, LAKE WALES, FL, 33853
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State