Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LARSEN & ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 11022 St Anthonys court, Jacksonville, FL, 32223, US
Mail Address: 11022 St Anthonys court, Jacksonville, FL, 32223, US
ZIP code: 32223
City: Jacksonville
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:
2025-06-27
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
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

Trademarks

Serial Number:
86198555
Mark:
LARSEN & ASSOCIATES, P.L.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-02-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LARSEN & ASSOCIATES, P.L.

Goods And Services

For:
Continuing education services, namely, providing live and on-line continuing professional education seminars in the field of community association management.; Education services, namely, providing seminars, classes and online instruction in the field of community association management and debt col...
First Use:
1996-03-21
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Legal services
First Use:
1996-03-21
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$257,763
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,424.82
Servicing Lender:
Florida Capital Bank, National Association
Use of Proceeds:
Payroll: $257,763
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State