Search icon

CURRY DIXON CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: CURRY DIXON CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURRY DIXON 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: 11 Mar 2010 (15 years ago)
Document Number: L10000027467
FEI/EIN Number 272173054

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

Address: 91700 OVERSEAS HWY, Suite 2 & 3, TAVERNIER, FL, 33070, US
Mail Address: 91700 OVERSEAS HWY, Suite 2 & 3, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICIA GESSEL, PL Agent -
CURRY JOHN Managing Member 91700 OVERSEAS HWY, TAVERNIER, FL, 33070
DIXON JOHN Managing Member 91700 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 91700 OVERSEAS HWY, Suite 2 & 3, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2016-04-19 91700 OVERSEAS HWY, Suite 2 & 3, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 99530 OVERSEAS HIGHWAY, #2, KEY LARGO, FL 33037 -

Court Cases

Title Case Number Docket Date Status
BROTHER'S PAINTING & PRESSURE CLEANING CORP., VS CURRY-DIXON CONSTRUCTION, LLC, et al., 3D2019-0317 2019-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-141

Parties

Name BROTHER'S PAINTING & PRESSURE CLEANING, CORP.
Role Appellant
Status Active
Representations AGUSTIN J. ALVAREZ, ROBERT O. DUGAN
Name Daryl Andersen
Role Appellee
Status Active
Name CURRY DIXON CONSTRUCTION, LLC
Role Appellee
Status Active
Representations GREGORY A. FRIEDMAN, SAMUEL B. SPINNER, JESSICA ROTHENBERG, Hinda Klein, STUART F. COHEN
Name Muriel Andersen
Role Appellee
Status Active
Name MD ENERGY HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant's Request for Oral Argument is hereby denied.LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2019-11-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CURRY-DIXON'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2019-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including October 25, 2019.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPEALLANT'S REPLY BRIEF
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2019-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE CURRY-DIXON'S ANSWER BRIEF
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/28/19
Docket Date 2019-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 3, 2019 second unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2019-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED SECOND MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT BROTHER'S PAINTING & PRESSURECLEANING CORP'S SECOND MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s June 27, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2019-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-06-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/28/19
Docket Date 2019-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/30/19
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Curry Dixon Construction, LLC
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2019-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO LOWER COURT CLERK
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED.
On Behalf Of Brother's Painting & Pressure Cleaning Corp.
Docket Date 2019-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570237307 2020-05-01 0455 PPP 91700 Overseas Highway, TAVERNIER, FL, 33070
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192500
Loan Approval Amount (current) 192500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVERNIER, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 18
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194152.29
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State