Search icon

JORDAN BROTHERS CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

JORDAN BROTHERS 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: 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: 14 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000036247
FEI/EIN Number 454889282

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

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

Key Officers & Management

Name Role Address
JORDAN THOMAS P Managing Member 29604 CR 14-D, Steamboat Springs, CO, 80487
Shuffield Lowman Agent 1000 Legion Place, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-27 29604 CR 14_D, Steamboat Springs, CO 80487 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-27 1000 Legion Place, Suite 1700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-11-27 29604 CR 14_D, Steamboat Springs, CO 80487 -
REGISTERED AGENT NAME CHANGED 2022-11-27 Shuffield Lowman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345208995 0419730 2021-03-19 239 GENEVA AVE, OVIEDO, FL, 32765
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2021-03-19
Case Closed 2021-08-06

Related Activity

Type Inspection
Activity Nr 1520883
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2021-07-09
Current Penalty 1404.0
Initial Penalty 2340.0
Final Order 2021-08-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1):The employer shall ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. a. At the Solary Park construction job site at 239 Geneva Boulevard in Oviedo, Florida, on or about March 19, 2021, four masonry employees of the subcontractor, were cutting paver blocks with STIHL cut-off saws and were exposed to eye injury hazards, in that; they were not wearing eye protection.
Citation ID 02001
Citaton Type Other
Standard Cited 19261153 C01
Issuance Date 2021-07-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-08-06
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1): For each employee engaged in a task identified on Table 1, the employer did not fully and properly implement the engineering controls, work practices, and respiratory protection specified for the task on Table 1: a. At the Solary Park construction job site, at 239 Geneva Boulevard in Oviedo Florida, on or about March 19, 2021 and at times prior, employees of a subcontractor, did not have an integrated water supply and employees were not wearing respirators, when exceeding 4 hours of cutting of concrete pavers with STIHL cutting saws, thereby; exposing employees to a respiratory hazard.
342902368 0420600 2018-01-25 GORE ST AND WOODS, ORLANDO, FL, 32805
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-01-25
Case Closed 2018-08-28

Related Activity

Type Complaint
Activity Nr 1303216
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261205 F
Issuance Date 2018-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-14
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1205(f): (f) The entry employer did not retain each canceled entry permit for at least 1 year to facilitate the review of the permit-required confined space program required by �1926.1204(n). a) At the jobsite of Woods and Gore Street, the employer did not retain each canceled entry permit for at least 1 year. This violation was discovered on or about February 2, 2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4772378408 2021-02-06 0491 PPS 189 S Orange Ave Ste 1550S, Orlando, FL, 32801-3268
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103997
Loan Approval Amount (current) 103997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3268
Project Congressional District FL-10
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104558.3
Forgiveness Paid Date 2021-08-25
7595827102 2020-04-14 0491 PPP 189 S ORANGE AVE Suite 1550-S, ORLANDO, FL, 32801-3268
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435590.52
Loan Approval Amount (current) 435590.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-3268
Project Congressional District FL-10
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 440232.84
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State