Search icon

EAGER BEAVER PROFESSIONAL TREE CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAGER BEAVER PROFESSIONAL TREE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGER BEAVER PROFESSIONAL TREE CARE 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: 13 Nov 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: L09000109360
FEI/EIN Number 271307979

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

Address: 2170 LONGLEAF DR, PENSACOLA, FL, 32505, US
Mail Address: 2170 LONGLEAF DR, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUES, III HOWARD C Chief Executive Officer 1729 ST. MARYS BAY, MILTON, FL, 32583
Jacques Alex P Manager 4228 Bonway Dr, PENSACOLA, FL, 32504
Jacques Kerry Y Agent 1729 Saint Marys Bay Drive, Milton, FL, 32583

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
60LQ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2021-11-01

Contact Information

POC:
HOWARD JACQUES
Corporate URL:
http://www.eagerbeaverprotreecare.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-20 Jacques, Kerry Y -
CHANGE OF MAILING ADDRESS 2024-11-22 2170 LONGLEAF DR, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 2170 LONGLEAF DR, PENSACOLA, FL 32505 -
LC AMENDMENT 2022-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1729 Saint Marys Bay Drive, Milton, FL 32583 -
LC STMNT OF RA/RO CHG 2019-08-19 - -
LC STMNT OF RA/RO CHG 2018-02-23 - -
LC AMENDMENT 2015-12-14 - -
LC DISSOCIATION MEM 2015-01-13 - -
LC AMENDMENT 2012-12-05 - -

Court Cases

Title Case Number Docket Date Status
Eager Beaver Professional Tree Care, LLC, Appellant(s) v. Sunz Insurance Company, Appellee(s). 1D2022-1872 2022-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2021-CA-000386

Parties

Name EAGER BEAVER PROFESSIONAL TREE CARE LLC
Role Appellant
Status Active
Representations Charles F. Beall Jr., Daniel M. Ewert, Jessica L. Scholl
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Representations Jason S Oletsky, Jason L. Margolin, Kristen M. Fiore
Name Hon. Clifton A. Drake
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunz Insurance Company
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 12/9/22
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Sunz Insurance Company
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 475
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed January 24, 2023, is denied.
Docket Date 2023-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-24
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion for attorney's fees
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/ 15 days 1/24/23
Docket Date 2022-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants the unopposed motion, filed October 20, 2022, for extension of time to file a response. Appellee shall serve the response to the motion for attorney’s fees on or before October 28, 2022.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of October 10, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-10-10
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 10/11 The initial brief filed by the Appellant on October 6, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 10 days
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 10 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/26/22
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1106 pages
On Behalf Of Donald C. Spencer
Docket Date 2022-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-07-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-08
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellant on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunz Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 17, 2022.
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-03
LC Amendment 2022-09-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
CORLCRACHG 2019-08-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
G002
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
15405.00
Base And Exercised Options Value:
15405.00
Base And All Options Value:
15405.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-01-07
Description:
IGF::OT::IGF NATURAL RESOURCES/CONSERVATION-TREE THINNING
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F014: NATURAL RESOURCES/CONSERVATION- TREE THINNING
Procurement Instrument Identifier:
FA483015A0010
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-18
Description:
IGF::OT::IGF TREE TRIMMING
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F099: NATURAL RESOURCES/CONSERVATION- OTHER

USAspending Awards / Financial Assistance

Date:
2022-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1015000.00
Total Face Value Of Loan:
1015000.00
Date:
2021-03-12
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:
89332.00
Total Face Value Of Loan:
89332.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
89332.07
Total Face Value Of Loan:
89332.07

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-16
Type:
Referral
Address:
3553 VICTORY DRIVE, PACE, FL, 32571
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-02-18
Type:
Fat/Cat
Address:
6869 MALVERN ST., PENSACOLA, FL, 32506
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89332.07
Current Approval Amount:
89332.07
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
90186.23
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89332
Current Approval Amount:
89332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91297.3

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2011-03-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State