Entity Name: | GLEASON LANDSCAPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLEASON LANDSCAPING, 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. |
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: | 10 Jan 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | L12000004541 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 East Crisafulli Rd., MERRITT ISLAND, FL, 32953, US |
Mail Address: | 1550 East Crisafulli Rd., MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEASON SEAN M | Managing Member | 1550 East Crisafulli Rd., MERRITT ISLAND, FL, 32953 |
GLEASON SEAN M | Agent | 1550 East Crisafulli Rd., MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1550 East Crisafulli Rd., MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1550 East Crisafulli Rd., MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1550 East Crisafulli Rd., MERRITT ISLAND, FL 32953 | - |
LC NAME CHANGE | 2016-06-27 | GLEASON LANDSCAPING, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sean Gleason, Danielle Gleason, and Gleason Landscaping, LLC, Appellant(s), v. IFP Development, LLC, Richard J. Kern, P.E., R.K. Engineering and Associates of Brevard, Inc., Florida 635, LLC, Island Forest Preserve HOA, Inc., and Maronda Homes, LLC, of Florida, Appellee(s). | 5D2024-2974 | 2024-10-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sean Gleason |
Role | Appellant |
Status | Active |
Representations | Adam Bird |
Name | Danielle Gleason |
Role | Appellant |
Status | Active |
Representations | Adam Bird |
Name | GLEASON LANDSCAPING, LLC |
Role | Appellant |
Status | Active |
Representations | Adam Bird |
Name | IFP DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Allan Whitehead |
Name | Richard J. Kern |
Role | Appellee |
Status | Active |
Representations | Brian W Bennett, Joseph Lee Webster, Nicholas Ari Shannin |
Name | FLORIDA 635, LLC |
Role | Appellee |
Status | Active |
Representations | Megan Costa DeLeon, Paula J Howell, Nicole Kirby Carrero |
Name | ISLAND FOREST PRESERVE HOA, INC. |
Role | Appellee |
Status | Active |
Representations | Allan Whitehead |
Name | MARONDA HOMES, LLC OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Megan Costa DeLeon, Paula J Howell, Nicole Kirby Carrero |
Name | Hon. George Thomas Paulk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | R.K. ENGINEERING AND ASSOCIATES OF BREVARD, INC. |
Role | Appellee |
Status | Active |
Representations | Brian W Bennett, Joseph Lee Webster, Nicholas Ari Shannin |
Docket Entries
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 10/25/2024 |
On Behalf Of | Sean Gleason |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Richard J. Kern |
Docket Date | 2024-12-13 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential-1286 PAGES |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-10-28 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-29 |
LC Name Change | 2016-06-27 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State