Search icon

LARSEN & ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: LARSEN & ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARSEN & ASSOCIATES, P.L. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2012 (13 years ago)
Date of dissolution: 31 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: L12000017258
FEI/EIN Number 59-3373177

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

Address: 11022 St Anthonys court, Jacksonville, FL, 32223, US
Mail Address: 11022 St Anthonys court, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSEN RICHARD E Manager 11022 St Anthonys court, Jacksonville, FL, 32223
SLATEN THOMAS Agent 5323 Millenia Lakes Blvd., Orlando, FL, 32839

Form 5500 Series

Employer Identification Number (EIN):
593373177
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 11022 St Anthonys court, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2022-04-19 11022 St Anthonys court, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 5323 Millenia Lakes Blvd., Suite 300, Orlando, FL 32839 -
CONVERSION 2012-02-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000026627. CONVERSION NUMBER 900000120059

Court Cases

Title Case Number Docket Date Status
HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC. VS GLENWORTH ALLEN, MICHELLE MCKESEY-ALLEN, SENTRY MANAGEMENT, INC. AND LARSEN & ASSOCIATES, P.L. 5D2016-1193 2016-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-405

Parties

Name HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Christina Bredahl Gierke, David C. Borucke
Name MICHELLE MCKESEY-ALLEN
Role Appellee
Status Active
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name GLENWORTH ALLEN
Role Appellee
Status Active
Representations MARK M. HEINISH, Alberto E. Lugo-Janer, KENNETH SCOTT POLLOCK, Tee Persad, Samuel A. Walker, HERBERT T. SCHWARTZ
Name LARSEN & ASSOCIATES, P.L.
Role Appellee
Status Active
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED WITH DIRECTIONS
Docket Date 2016-12-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-08-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/19
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GLENWORTH ALLEN
Docket Date 2016-07-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLENWORTH ALLEN
Docket Date 2016-07-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-06-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/20
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/16
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
257763.00
Total Face Value Of Loan:
257763.00

CFPB Complaint

Date:
2025-03-15
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-14
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-14
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-13
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-12
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257763
Current Approval Amount:
257763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259424.82

Date of last update: 03 Jun 2025

Sources: Florida Department of State