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. |
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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345208995 | 0419730 | 2021-03-19 | 239 GENEVA AVE, OVIEDO, FL, 32765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7595827102 | 2020-04-14 | 0491 | PPP | 189 S ORANGE AVE Suite 1550-S, ORLANDO, FL, 32801-3268 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State