Search icon

A+ ENVIRONMENTAL RESTORATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: A+ ENVIRONMENTAL RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A+ ENVIRONMENTAL RESTORATION, 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: 09 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L14000157860
FEI/EIN Number 810876194

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

Address: 4346 SW HULL AVE, ARCADIA, FL, 34269, US
Mail Address: 4346 SW HULL AVE, ARCADIA, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A+ ENVIRONMENTAL RESTORATION, LLC, COLORADO 20171440097 COLORADO

Key Officers & Management

Name Role Address
DERISO LAUREN E Authorized Member 4346 SW HULL AVE, ARCADIA, FL, 34269
DERISO JORDAN Authorized Member 4346 SW HULL AVE, ARCADIA, FL, 34269
CROSS M BUSINESS SOLUTIONS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128260 A PLUS ENVIRONMENTAL RESTORATION ACTIVE 2020-10-02 2025-12-31 - 4346 SW HULL AVE, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-14 CROSS M BUSINESS SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 ATTN: STEVE A. MCKOWN, 154 N. BRIDGE ST, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 4346 SW HULL AVE, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2020-01-16 4346 SW HULL AVE, ARCADIA, FL 34269 -
LC AMENDMENT 2019-11-01 - -
LC AMENDMENT 2015-10-01 - -
LC AMENDMENT AND NAME CHANGE 2015-08-25 A+ ENVIRONMENTAL RESTORATION, LLC -

Court Cases

Title Case Number Docket Date Status
KAYLA DERISO, Appellant(s) v. A+ ENVIRONMENTAL RESTORATION, LLC, Appellee(s). 2D2023-2521 2023-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20CA-174

Parties

Name KAYLA DERISO
Role Appellant
Status Active
Representations Susan Joy Silverman
Name A+ ENVIRONMENTAL RESTORATION, LLC
Role Appellee
Status Active
Representations Patrick Joseph Reilly, Shannon M. Puopolo, Douglas Bennett Szabo
Name HON. DOUGLAS K. HENDERSON
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A+ ENVIRONMENTAL RESTORATION, LLC
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 11/30/2024
On Behalf Of KAYLA DERISO
Docket Date 2024-10-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of A+ ENVIRONMENTAL RESTORATION, LLC
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/27/24
On Behalf Of A+ ENVIRONMENTAL RESTORATION, LLC
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 DAYS - AB DUE ON 08/28/24
On Behalf Of A+ ENVIRONMENTAL RESTORATION, LLC
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A+ ENVIRONMENTAL RESTORATION, LLC
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAYLA DERISO
View View File
Docket Date 2024-05-10
Type Order
Subtype Order to Serve Brief
Description Appellant's initial brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Record - 1395 PAGES
Docket Date 2024-04-15
Type Misc. Events
Subtype Certificate
Description APPELLANT'S CERTIFICATION OF COMPLIANCE
On Behalf Of KAYLA DERISO
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of KAYLA DERISO
Docket Date 2024-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
On Behalf Of DeSoto Clerk
Docket Date 2024-03-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE
On Behalf Of KAYLA DERISO
Docket Date 2024-02-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S CERTIFICATION OF COMPLIANCE
On Behalf Of KAYLA DERISO
Docket Date 2024-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KAYLA DERISO
Docket Date 2024-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ HENDERSON - 2926 PAGES
On Behalf Of DeSoto Clerk
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file record is granted. The lowertribunal clerk shall prepare the record and serve copies of the index on the parties byFebruary 13, 2024. Appellant shall serve the initial brief by March 4, 2024.
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of KAYLA DERISO
Docket Date 2023-12-06
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D23-2521 and 2D23-2535 are partially consolidated for record purposes to the extent that the appeals will share the transcript of the trial held on October 4, 5, and 6, 2023, with one copy of the transcript being transmitted in case 2D23-2521. Other than the transcript, a separate record shall be transmitted in each appeal. The appeals will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A+ ENVIRONMENTAL RESTORATION, LLC
Docket Date 2023-11-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of KAYLA DERISO
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KAYLA DERISO
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAYLA DERISO
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-28
Reg. Agent Change 2022-06-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
LC Amendment 2019-11-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-11-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 140F0421D0002 2021-10-01 - -
Unique Award Key CONT_IDV_140F0421D0002_1448
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 1000.00
Potential Award Amount 15001000.00

Description

Title MODIFICATION TO EXERCISE OPTION YEAR THREE.
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient A+ ENVIRONMENTAL RESTORATION, LLC
UEI SCQHZZE2MFH4
Recipient Address UNITED STATES, 4346 SW HULL AVE, ARCADIA, DESOTO, FLORIDA, 342696487

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997497709 2020-05-01 0455 PPP 4346 Sw Hull Ave, Arcadia, FL, 34269
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1327285
Loan Approval Amount (current) 1327285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34269-0001
Project Congressional District FL-18
Number of Employees 93
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1337799.31
Forgiveness Paid Date 2021-02-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2230991 A+ ENVIRONMENTAL RESTORATION, LLC A PLUS ENVIRONMENTAL RESTORATION LLC SCQHZZE2MFH4 4346 SW HULL AVE, ARCADIA, FL, 34269-6487
Capabilities Statement Link -
Phone Number 863-494-7585
Fax Number -
E-mail Address rebecca@aperllc.com
WWW Page -
E-Commerce Website -
Contact Person REBECCA PIGG
County Code (3 digit) 027
Congressional District 18
Metropolitan Statistical Area -
CAGE Code 7WQ33
Year Established 2014
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561730
NAICS Code's Description Landscaping Services
Small No
Code 115112
NAICS Code's Description Soil Preparation, Planting, and Cultivating
Small No
Code 115310
NAICS Code's Description Support Activities for Forestry General $10.00m Small Business Size Standard: [No]Special $30.00m Forest Fire Suppression: [Yes]Special $30.00m Fuels Management Services: [Yes] (4)
Small See Description
Code 238910
NAICS Code's Description Site Preparation Contractors
Small No
Code 541620
NAICS Code's Description Environmental Consulting Services
Small No
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: Florida Department of State