Search icon

SOUTH FLORIDA WATER CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA WATER CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA WATER CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2013 (12 years ago)
Document Number: L13000018252
FEI/EIN Number 46-3598185

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

Address: 3033 N.W. NORTH RIVER DRIVE, MIAMI, FL, 33142
Mail Address: P.O. BOX 432824, MIAMI, FL, 33243
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER JOHN C Managing Member 3033 N.W. NORTH RIVER DRIVE, MIAMI, FL, 33142
BAXTER JEFFREY LEsq. Agent 9100 South Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 9100 South Dadeland Blvd, SUITE 700, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-01-15 BAXTER, JEFFREY L., Esq. -

Court Cases

Title Case Number Docket Date Status
WASHINGTON INTERNATIONAL INSURANCE COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2019-1836 2019-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations GUY W. HARRISON, EDWARD ETCHEVERRY
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Respondent
Status Active
Name THE WHITING-TURNER CONTRACTING COMPANY
Role Respondent
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name NATIONAL TRUST INSURANCE COMPANY
Role Respondent
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Respondent
Status Active
Name CASCADE WATER SERVICES, INC.
Role Respondent
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
THE WHITING-TURNER CONTRACTING COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-2409 2017-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name THE WHITING-TURNER CONTRACTING COMPANY
Role Appellant
Status Active
Representations JONATHAN B. NEWBERG, EDWARD R. PHILPOT, ROBERT ALFERT, JR., D. Spencer Mallard
Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Appellee
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Appellee
Status Active
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JEREMY A. KOSS, BETH-ANN SCHULMAN, GREGORY J. KAHN, SUSAN GRANOFF, Jose-Luis Baloyra, WILLIAM P. CONVEY, SEAN P. SULLIVAN, JASON K. GUNTHER, Jorge L. Cruz, PABLO R. BARED
Name A&B PIPE AND SUPPLY, INC.
Role Appellee
Status Active
Name CASCADE WATER SERVICES, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 15, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 25, 2017.
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
THE WHITING-TURNER CONTRACTING COMPANY VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-2377 2017-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name THE WHITING-TURNER CONTRACTING COMPANY
Role Appellant
Status Active
Representations JONATHAN B. NEWBERG, D. Spencer Mallard
Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BETH-ANN SCHULMAN, PABLO R. BARED, ROBERT ALFERT, JR., EDWARD R. PHILPOT, Juan Ramirez, Jr., SEAN P. SULLIVAN, Jorge L. Cruz, SUSAN GRANOFF, KEVIN C. SCHUMACHER, SAMUEL PADUA, Jose-Luis Baloyra, JASON K. GUNTHER, GREGORY J. KAHN
Name CASCADE WATER SERVICES, INC.
Role Appellee
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Appellee
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Appellee
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed without prejudice to raising the matter on plenary appeal. This cause is removed from the oral argument calendar of Tuesday, April 10, 2018.
Docket Date 2018-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of petitioner’s emergency motion to review and motion to stay, the emergency motion to stay is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2018-01-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Lower Court order denying motion to continue trial court and motion to stay expert discovery pursuant to florida rule and pet. for writ of cert.
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2018-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before November 17, 2017.
Docket Date 2017-11-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY
Docket Date 2017-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-945
On Behalf Of THE WHITING-TURNER CONTRACTING COMPANY

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111617702 2020-05-01 0455 PPP 3033 NW NORTH RIVER DR, MIAMI, FL, 33142
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92795
Loan Approval Amount (current) 92795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 5
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93590.75
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State