Search icon

AKCEL CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

AKCEL 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000052966
FEI/EIN Number 46-2519006

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

Address: 111 MAITLAND AVENUE SOUTH #200, MAITLAND, FL, 32751, US
Mail Address: 111 MAITLAND AVENUE SOUTH #200, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKOOKA RUBI Managing Member 111 MAITLAND AVENUE SOUTH #200, MAITLAND, FL, 32751
BITMAN RONNIE J Agent 255 Primera Blvd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 111 MAITLAND AVENUE SOUTH #200, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-16 111 MAITLAND AVENUE SOUTH #200, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 255 Primera Blvd, 128, Lake Mary, FL 32746 -
LC AMENDMENT 2014-06-30 - -

Court Cases

Title Case Number Docket Date Status
SMART BUILD CAPITAL, LLC VS AKCEL CONSTRUCTION, LLC, JOHN JOSEPH MURPHY, II, AND OREN SEGEV 5D2020-1382 2020-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-9140

Parties

Name SMART BUILD CAPITAL LLC
Role Appellant
Status Active
Representations Sylvia Ann Wilson
Name Oren Segev
Role Appellee
Status Active
Name John Joseph Murphy, II
Role Appellee
Status Active
Name AKCEL CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Ronnie J. Bitman, Kristen M. Crescenti, Pamela M. Patterson
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Smart Build Capital, LLC
Docket Date 2021-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AE TO FILE STATUS REPORT W/I 10 DAYS
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY STATUS
Docket Date 2020-10-05
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS RPT BY 4/2/21
Docket Date 2020-10-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Akcel Construction, LLC
Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/11
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 390 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Sylvia Ann Wilson 0064514
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kristen M. Crescenti 0107211
On Behalf Of Akcel Construction, LLC
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Akcel Construction, LLC
Docket Date 2020-06-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/18/20
On Behalf Of Smart Build Capital, LLC
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS BRAND VS AKCEL CONSTRUCTION, LLC AND LQ CONCRETE SERVICE, INC. 5D2016-0050 2016-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-762

Parties

Name CARLOS BRAND
Role Appellant
Status Active
Representations Raymond A. Traendly
Name AKCEL CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Ronnie J. Bitman, Christopher M. Sprysenski, Kristen M. Crescenti
Name LQ CONCRETE SERVICE INC
Role Appellee
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-02-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AKCEL CONSTRUCTION, LLC
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/16
On Behalf Of CARLOS BRAND
Docket Date 2016-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-07
LC Amendment 2014-06-30
ANNUAL REPORT 2014-03-22
Florida Limited Liability 2013-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343075917 0418800 2018-04-06 24634 SW 115TH CT, HOMESTEAD, FL 33032 HOUSE # 2141, SUMMERVILLE RESIDENCES CONSTRUCTION, HOMESTEAD, FL, 33032
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-06
Emphasis L: FALL
Case Closed 2018-07-06

Related Activity

Type Referral
Activity Nr 1326609
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2018-05-04
Current Penalty 1165.0
Initial Penalty 1663.0
Final Order 2018-05-23
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. On or about April 6th 2018, at the jobsite located at House # 2141, 24634 SW 115th Ct, Homestead, FL 33032, the employer did not ensure that the employees placing plywood: a. Use safety glasses with lateral protection. b. Use the appropriate well-fitting working glove.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260095 D01
Issuance Date 2018-05-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-23
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(d)(1): The employer did not provide personal protective equipment, at no cost, to the employees. On or about April 6th 2018, at the jobsite located at House # 2141, 24634 SW 115th Ct, Homestead, FL 33032, the employer did not provide the personal protective equipment, at no cost, to the employees working in the site.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2018-05-04
Current Penalty 1940.0
Initial Penalty 2772.0
Final Order 2018-05-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about April 6th 2018, at the House # 2141, Summerville residences construction, 24634 SW 115th Ct, Homestead, FL 33032, two employees were observed working on a roof at approximately 18 feet from the ground and was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems.
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2018-05-04
Abatement Due Date 2018-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-23
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain accident prevention programs as necessary to comply with this part: On or about April 6th 2018, at the jobsite located at House # 2141, 24634 SW 115th Ct, Homestead, FL 33032, the employer did not have a safety procedure for employees who were exposed to hazards such as but not limited to fall hazard, use of personal protective equipment, while installing plywood on a roof at a height of approximately 18 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543757104 2020-04-13 0491 PPP 1057 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751-7205
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452500
Loan Approval Amount (current) 452500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-7205
Project Congressional District FL-10
Number of Employees 31
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456723.33
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State