Search icon

CLOSE CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

CLOSE 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: 15 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jun 2011 (14 years ago)
Document Number: L11000069796
FEI/EIN Number 452708809

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

Address: 305 N.W. 4TH AVE., OKEECHOBEE, FL, 34972, US
Mail Address: 305 N.W. 4TH AVE., OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Close Thomas C President 305 N.W. 4TH AVE., OKEECHOBEE, FL, 34972
Stone Melissa Secretary 305 N.W. 4TH AVE., OKEECHOBEE, FL, 34972
Wells Sheryl L Treasurer 305 N.W. 4TH AVE., OKEECHOBEE, FL, 34972
Close Thomas Vice President 305 N.W. 4TH AVE., OKEECHOBEE, FL, 34972
Boromei Danny Vice President 305 N.W. 4TH AVE., OKEECHOBEE, FL, 34972
CLOSE HOLDINGS, LLC Manager -
CLOSE HOLDINGS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072122 CLOSE CONSTRUCTION EXPIRED 2011-07-19 2016-12-31 - 301 N.W. 4TH AVE., OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 305 N.W. 4TH AVE., OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2020-03-11 305 N.W. 4TH AVE., OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 305 NW 4TH AVE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2012-04-27 CLOSE HOLDINGS, LLC -
CONVERSION 2011-06-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000040356. CONVERSION NUMBER 500000114435

Court Cases

Title Case Number Docket Date Status
City of Riviera Beach Utility Special District, Petitioner(s) v. Close Construction, LLC, et al., Respondent(s) SC2024-1271 2024-08-29 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0051;

Parties

Name City of Riviera Beach Utility Special District
Role Petitioner
Status Active
Representations F Malcolm Cunningham, Jr., Amy Leigh Fischer
Name CLOSE CONSTRUCTION, LLC
Role Respondent
Status Active
Representations Kimberly A Ashby
Name MARK DRUMMOND L.L.C.
Role Respondent
Status Active
Representations Michael Ross D'Lugo
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Brief
Subtype Juris Answer (Amended)
Description Respondent's Amended Jurisdictional Brief
On Behalf Of Close Construction, LLC
View View File
Docket Date 2024-09-30
Type Brief
Subtype Juris Answer
Description Respondent's Jurisdictional Brief -- Stricken 9/30/2024 for noncompliance. Does not contain a statement of the issues.
On Behalf Of Close Construction, LLC
View View File
Docket Date 2024-09-10
Type Brief
Subtype Appendix-Juris
Description Petitioner's Appendix for Jurisdictional Brief
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2024-09-09
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner City of Riviera Beach Utility Special District
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2024-09-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2024-08-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-08-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-09-30
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Jurisdictional Brief, which was filed with this Court on September 30, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before October 7, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
CLOSE CONSTRUCTION, LLC, Appellant(s) v. CITY OF RIVIERA BEACH UTILITY SPECIAL DISTRICT, C-SOLUTIONS, INC., and MARK DRUMMOND, Appellee(s) 4D2023-0051 2023-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013117A

Parties

Name CLOSE CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Kimberly Ann Ashby
Name C SOLUTIONS, INC.
Role Appellee
Status Active
Name MARK DRUMMOND L.L.C.
Role Appellee
Status Active
Name City of Riviera Beach Utility Special District
Role Appellee
Status Active
Representations F. Malcolm Cunningham, Jr., Michael R. D'Lugo, Richard Robert Chaves, Mark H. Ruff, Amy L. Fischer
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee The City of Riviera Beach's August 7, 2023 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2023-01-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 13, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2023-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-14,929
On Behalf Of Clerk - Palm Beach
Docket Date 2024-08-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-08-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction FSC
Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellee/Cross Appellant City of Riviera Beach Utility Special District's June 20, 2024 motions for rehearing and rehearing en banc are denied.
View View File
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Response
Subtype Response
Description Appellant's Response to Motion for Rehearing En Banc
Docket Date 2024-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-09
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2024-01-09
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 1/15/24
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension of Time - Cross-Reply Brief
Docket Date 2023-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-30
Type Brief
Subtype Reply Brief
Description Reply Brief and Answer Brief to Cross Appeal by appellee City Of Riviera Beach District Special District
On Behalf Of Close Construction, LLC
View View File
Docket Date 2023-11-29
Type Brief
Subtype Reply Brief
Description Reply Brief to Appellees' C-Solutions, Inc. and Mark Drummond Answer Brief
On Behalf Of Close Construction, LLC
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 11/29/2023.
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief / Answer Brief
On Behalf Of Close Construction, LLC
Docket Date 2023-10-31
Type Response
Subtype Response
Description Response to City of Riviera Beach Utility Special's Motion for Attorney's Fees
On Behalf Of Close Construction, LLC
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE TO APPELLEES', C. SOLUTIONS AND MARK DRUMMOND'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Close Construction, LLC
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 10/31/23).
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Answer Brief (City of Riviera Beach Utility Special District).
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order - Supplement Record with Submitted Material
View View File
Docket Date 2023-10-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/13/2023.
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief ~ City of Riviera Beach Utility Special District
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/13/2023.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief ~ C SOLUTIONS, INC. AND MARK DRUMMOND
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-08-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/13/23.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ City of RivieraBeach
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/14/23.
Docket Date 2023-06-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Close Construction, LLC
View View File
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Close Construction, LLC
Docket Date 2023-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Close Construction, LLC
Docket Date 2023-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/23.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Close Construction, LLC
Docket Date 2023-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/15/23.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Close Construction, LLC
Docket Date 2023-03-02
Type Record
Subtype Transcript
Description Transcript Received ~ (2309 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-01-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Close Construction, LLC
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Close Construction, LLC
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339326845 0420600 2013-08-13 DEARBORN AND MCCALL AVE, ENGLEWOOD, FL, 34223
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-13
Case Closed 2013-11-26

Related Activity

Type Complaint
Activity Nr 840016
Safety Yes
316327196 0418800 2012-03-21 925 NE SAMPLE ROAD, HILLSBORO BEACH, FL, 33064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-21
Case Closed 2012-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9002797100 2020-04-15 0455 PPP 305 Northwest 4th Avenue, OKEECHOBEE, FL, 34972
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111500
Loan Approval Amount (current) 111500
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OKEECHOBEE, OKEECHOBEE, FL, 34972-0100
Project Congressional District FL-17
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112351.74
Forgiveness Paid Date 2021-02-02
1911768502 2021-02-19 0455 PPS 305 NW 4th Ave N/A, Okeechobee, FL, 34972-2552
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111561
Loan Approval Amount (current) 111561
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34972-2552
Project Congressional District FL-17
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112063.02
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State