Search icon

JORDAN BROTHERS CONSTRUCTION, LLC

Company Details

Entity Name: JORDAN BROTHERS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000036247
FEI/EIN Number 454889282
Address: 29604 CR 14_D, Steamboat Springs, CO, 80487, US
Mail Address: PO Box 774744, Steamboat Springs, CO, 80477, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JORDAN BROTHERS CONSTRUCTION, LLC 401(K) PLAN 2020 454889282 2021-07-15 JORDAN BROTHERS CONSTRUCTION, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 4072268840
Plan sponsor’s address 189 S ORANGE AVE, SUITE 1550-S, ORLANDO, FL, 328013268

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing THOMAS JORDAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing THOMAS JORDAN
Valid signature Filed with authorized/valid electronic signature
JORDAN BROTHERS CONSTRUCTION, LLC 401(K) PLAN 2020 454889282 2021-10-29 JORDAN BROTHERS CONSTRUCTION, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 4072268840
Plan sponsor’s address 189 S ORANGE AVE, SUITE 1550-S, ORLANDO, FL, 328013268

Signature of

Role Plan administrator
Date 2021-10-29
Name of individual signing THOMAS JORDAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-29
Name of individual signing THOMAS JORDAN
Valid signature Filed with authorized/valid electronic signature
JORDAN BROTHERS CONSTRUCTION, LLC 401(K) PLAN 2019 454889282 2020-06-19 JORDAN BROTHERS CONSTRUCTION, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 4072268840
Plan sponsor’s address 189 S ORANGE AVE, SUITE 1550-S, ORLANDO, FL, 328013268

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing THOMAS JORDAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing THOMAS JORDAN
Valid signature Filed with authorized/valid electronic signature
JORDAN BROTHERS CONSTRUCTION, LLC 401(K) PLAN 2018 454889282 2019-07-12 JORDAN BROTHERS CONSTRUCTION, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 4072268840
Plan sponsor’s address 189 S ORANGE AVE, SUITE 1550-S, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing THOMAS JORDAN
Valid signature Filed with authorized/valid electronic signature
JORDAN BROTHERS CONSTRUCTION, LLC 401(K) PLAN 2017 454889282 2018-09-18 JORDAN BROTHERS CONSTRUCTION, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 4072268840
Plan sponsor’s address 189 S ORANGE AVE, SUITE 1550-S, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing THOMAS JORDAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Shuffield Lowman Agent 1000 Legion Place, ORLANDO, FL, 32801

Managing Member

Name Role Address
JORDAN THOMAS P Managing Member 29604 CR 14-D, Steamboat Springs, CO, 80487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-27 29604 CR 14_D, Steamboat Springs, CO 80487 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-27 1000 Legion Place, Suite 1700, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2022-11-27 29604 CR 14_D, Steamboat Springs, CO 80487 No data
REGISTERED AGENT NAME CHANGED 2022-11-27 Shuffield Lowman No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
United National Insurance Company, Appellant(s), v. Jordan Brothers Construction, LLC, Ag-Scape Services, Inc., and Anthony Pace, Appellee(s). 5D2024-1174 2024-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-039654

Parties

Name UNITED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Stephanie Hope Carlton, Gary I. Khutorsky
Name JORDAN BROTHERS CONSTRUCTION, LLC
Role Appellee
Status Active
Representations George M. Duncan, V, Kory J. Ickler
Name AG-SCAPE SERVICES, INC.
Role Appellee
Status Active
Representations Lee Miller Cohen
Name Anthony Pace
Role Appellee
Status Active
Representations Ernest C. Wright
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/30/2024
Docket Date 2024-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; JT STIP DISMISSAL GRANTED
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of United National Insurance Company
Docket Date 2024-08-29
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of United National Insurance Company
Docket Date 2024-08-02
Type Order
Subtype Order
Description APPEAL TO PROCEED
View View File
Docket Date 2024-07-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of United National Insurance Company
Docket Date 2024-07-12
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, JORDAN BROTHERS CONSTRUCTION, LLC
On Behalf Of Jordan Brothers Construction, LLC
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 1210 Pages
On Behalf Of Brevard Clerk
Docket Date 2024-06-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel- JOINT STIPULATION
On Behalf Of United National Insurance Company
Docket Date 2024-05-20
Type Response
Subtype Response
Description BRIEF STATEMENT PER 5/14 ORDER
On Behalf Of United National Insurance Company
Docket Date 2024-05-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of United National Insurance Company
Docket Date 2024-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of United National Insurance Company
View View File
Docket Date 2024-05-14
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United National Insurance Company
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jordan Brothers Construction, LLC
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel; ATTY KHUTORSKY AND ATTY CARLTON APPT COUNSEL FOR AA; ATTY CATIZONE RELIEVED...
View View File
UNITED NATIONAL INSURANCE COMPANY VS JORDAN BROTHERS CONSTRUCTION, LLC, AG-SCAPE SERVICES, INC., AND ANTHONY PACE 5D2024-0371 2024-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-039654

Parties

Name UNITED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations John R. Catizone
Name Anthony Pace
Role Appellee
Status Active
Name AG-SCAPE SERVICES, INC.
Role Appellee
Status Active
Name JORDAN BROTHERS CONSTRUCTION, LLC
Role Appellee
Status Active
Representations George M. Duncan, E.C. Wright, Lee M. Cohen, Kory Ickler
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT. PER 2/21 ORDER
On Behalf Of Jordan Brothers Construction, LLC
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 2/21 ORDER
On Behalf Of United National Insurance Company
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ MOT DENIED; JURIS NOT YET DETERMINED; NO AMENDED MOT NEED BE FILED AT THIS TIME
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United National Insurance Company
Docket Date 2024-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2024-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/16 ORDER ; CERT. OF SVC - 02/20/2024
Docket Date 2024-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United National Insurance Company
Docket Date 2024-02-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jordan Brothers Construction, LLC
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
REINSTATEMENT 2022-11-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State