Search icon

CONNOR AND GASKINS UNLIMITED, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CONNOR AND GASKINS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNOR AND GASKINS UNLIMITED, 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: 17 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2024 (8 months ago)
Document Number: L10000119634
FEI/EIN Number 274242843

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

Address: 1998 TRADE CENTER WAY, SUITE 2, NAPLES, FL, 34109, US
Mail Address: 1998 TRADE CENTER WAY, SUITE 2, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONNOR AND GASKINS UNLIMITED, LLC, ALABAMA 001-022-974 ALABAMA
Headquarter of CONNOR AND GASKINS UNLIMITED, LLC, KENTUCKY 1111638 KENTUCKY
Headquarter of CONNOR AND GASKINS UNLIMITED, LLC, COLORADO 20161438898 COLORADO
Headquarter of CONNOR AND GASKINS UNLIMITED, LLC, IDAHO 3520970 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNOR AND GASKINS UNLIMITED, 401(K) PLAN 2023 274242843 2024-04-18 CONNOR AND GASKINS UNLIMITED, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 238900
Sponsor’s telephone number 2392605068
Plan sponsor’s address 1998 TRADE CENTER WAY, STE 2, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing GORDON COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-18
Name of individual signing GORDON COOK
Valid signature Filed with authorized/valid electronic signature
CONNOR AND GASKINS UNLIMITED, 401(K) PLAN 2022 274242843 2023-05-26 CONNOR AND GASKINS UNLIMITED, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 238900
Sponsor’s telephone number 2392605068
Plan sponsor’s address 1998 TRADE CENTER WAY, STE 2, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
CONNOR AND GASKINS UNLIMITED, 401(K) PLAN 2021 274242843 2022-09-23 CONNOR AND GASKINS UNLIMITED, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 238900
Sponsor’s telephone number 2392605068
Plan sponsor’s address 1998 TRADE CENTER WAY, STE 2, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
CONNOR AND GASKINS UNLIMITED, 401(K) PLAN 2020 274242843 2021-09-22 CONNOR AND GASKINS UNLIMITED, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 238900
Sponsor’s telephone number 2392605068
Plan sponsor’s address 1998 TRADE CENTER WAY, STE 2, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
CONNOR AND GASKINS UNLIMITED, 401(K) PLAN 2020 274242843 2021-09-22 CONNOR AND GASKINS UNLIMITED, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 238900
Sponsor’s telephone number 2392605068
Plan sponsor’s address 1998 TRADE CENTER WAY, STE 2, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
CONNOR AND GASKINS UNLIMITED, 401(K) PLAN 2019 461882158 2020-05-15 CONNOR AND GASKINS UNLIMITED, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 238900
Sponsor’s telephone number 2392605068
Plan sponsor’s address 1998 TRADE CENTER WAY, STE 2, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-15
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
CONNOR AND GASKINS UNLIMITED, 401(K) PLAN 2019 274242843 2021-09-22 CONNOR AND GASKINS UNLIMITED, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 238900
Sponsor’s telephone number 2392605068
Plan sponsor’s address 1998 TRADE CENTER WAY, STE 2, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing RINA ALGER
Valid signature Filed with authorized/valid electronic signature
CONNOR AND GASKINS UNLIMITED, 401(K) PLAN 2018 461882158 2019-05-30 CONNOR AND GASKINS UNLIMITED, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 238900
Sponsor’s telephone number 2392605068
Plan sponsor’s address 1998 TRADE CENTER WAY, STE 2, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing ANDREW TWETAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-30
Name of individual signing ANDREW TWETAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CONNOR BARRY Manager 1998 TRADE CENTER WAY, NAPLES, FL, 34109
GASKINS CRAIG E Manager 1998 TRADE CENTER WAY, NAPLES, FL, 34109
LUDINGTON MICHAEL Authorized Member 1140 RORDON AVE, NAPLES, FL, 34103
TWETAN CLIFFORD A Authorized Member 6140 HIDDEN OAKS LANE, NAPLES, FL, 34119
KAVULICH MARK Manager 5434 PREMIER WAY UNIT 2155, NAPLES, FL, 34108
LEBEAU CAROL L Agent 4953 CASTELLO DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-18 - -
LC AMENDMENT 2023-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 LEBEAU, CAROL L -
LC AMENDMENT 2017-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 4953 CASTELLO DRIVE, SUITE 200, SUITE 104, NAPLES, FL 34103 -
LC AMENDMENT 2016-04-11 - -
CHANGE OF MAILING ADDRESS 2012-01-20 1998 TRADE CENTER WAY, SUITE 2, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 1998 TRADE CENTER WAY, SUITE 2, NAPLES, FL 34109 -

Court Cases

Title Case Number Docket Date Status
EDWARDS CONSTRUCTION & REAL ESTATE, INC. VS CONNOR AND GASKINS UNLIMITED, LLC 2D2022-0717 2022-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003720

Parties

Name EDWARDS CONSTRUCTION & REAL ESTATE INC.
Role Appellant
Status Active
Representations KEITH R. EDWARDS
Name CONNOR AND GASKINS UNLIMITED, LLC
Role Appellee
Status Active
Representations RYAN W. OWEN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Atkinson
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The motion for an extension of time filed by Keith Edwards is denied. This appeal is dismissed for failing to comply with this court's March 8 and 9, 2022, orders.
Docket Date 2022-06-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failing to comply with this court's March 8 and 9, 2022, orders.
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EDWARDS CONSTRUCTION & REAL ESTATE, INC.
Docket Date 2022-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1446 PAGES
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for an extension of time filed by Keith Edwards is granted to the extent that Appellant shall comply with this court's March 8 and 9, 2022, orders within thirty days of the date of this order. Further motions for an extension of time are unlikely to receive favorable consideration. Failure to timely comply with this order will subject this appeal to dismissal without further notice.
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EDWARDS CONSTRUCTION & REAL ESTATE, INC.
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EDWARDS CONSTRUCTION & REAL ESTATE, INC.
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EDWARDS CONSTRUCTION & REAL ESTATE, INC.
Docket Date 2022-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 7, 2022.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CONNOR AND GASKINS UNLIMITED, LLC
Docket Date 2022-03-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant is a corporate entity that will require representation by a licensed attorney, who must file a notice of appearance in this court. Should an attorney fail to appear for Appellant within twenty days from the date of this order, this appeal will be subject to dismissal.
Docket Date 2022-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARDS CONSTRUCTION & REAL ESTATE, INC.

Documents

Name Date
LC Amendment 2024-07-18
ANNUAL REPORT 2024-02-05
LC Amendment 2023-07-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-12
LC Amendment 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026047107 2020-04-09 0455 PPP 1998 Trade Center Way, Unit 2, NAPLES, FL, 34109-6239
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557030
Loan Approval Amount (current) 557030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-6239
Project Congressional District FL-19
Number of Employees 44
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560403.13
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State