Search icon

A+ ENVIRONMENTAL RESTORATION, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2019 (6 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
City: Arcadia
County: DeSoto
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20171440097
State:
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
- Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
REBECCA PIGG
User ID:
P2230991
Trade Name:
A PLUS ENVIRONMENTAL RESTORATION LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7WQ33
UEI Expiration Date:
2021-03-16

Business Information

Activation Date:
2020-03-16
Initial Registration Date:
2017-07-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7WQ33
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
REBECCA PIGG

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128260 A PLUS ENVIRONMENTAL RESTORATION ACTIVE 2020-10-02 2030-12-31 - 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

Procurement Instrument Identifier:
140F0421D0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-10-01
Description:
MODIFICATION TO EXERCISE OPTION YEAR THREE.
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1327285.00
Total Face Value Of Loan:
1327285.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1327285.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
93
Initial Approval Amount:
$1,327,285
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,327,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,337,799.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,244,280
Healthcare: $83005

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State