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 |
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 |
---|---|---|
Shuffield Lowman | Agent | 1000 Legion Place, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
JORDAN THOMAS P | Managing Member | 29604 CR 14-D, Steamboat Springs, CO, 80487 |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State