Search icon

GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL CONTRACTORS OF CENTRAL FLORIDA 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: 18 Nov 2014 (10 years ago)
Document Number: L14000178876
FEI/EIN Number 47-2402516

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

Address: 19375 SW 136th AVE, Miami, FL, 33177, US
Mail Address: 19375 SW 136th AVE, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PELY Manager 19375 SW 136th AVE, Miami, FL, 33177
Perez Pely Agent 19375 SW 136th AVE, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086510 GENERAL CONTRACTORS OF FLORIDA, LLC. ACTIVE 2023-07-24 2028-12-31 - 19375 SW 136TH AVE, MIAMI, FL, 33177--410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 19375 SW 136th AVE, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-01-19 19375 SW 136th AVE, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 19375 SW 136th AVE, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2015-02-06 Perez, Pely -

Court Cases

Title Case Number Docket Date Status
GENERAL CONTRACTORS OF CENTRAL FLORIDA, LLC, ETC. VS HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY SC2022-0128 2022-01-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CC021856000005

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019AP000074000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-34

Parties

Name GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Role Petitioner
Status Active
Representations Earl I. Higgs Jr.
Name Michael Concepcion
Role Petitioner
Status Active
Name Heritage Property and Casualty Insurance Company
Role Respondent
Status Active
Representations Daniel M. Schwarz, Kara Rockenbach Link
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction - Stricken 3/16/22 in light of filing of amended brief.
On Behalf Of General Contractors of Central Florida, LLC
View View File
Docket Date 2022-06-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-04-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Heritage Property and Casualty Insurance Company
View View File
Docket Date 2022-03-16
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's Motion to Accept Amended Petitioner's Brief on Jurisdiction as Timely Filed is granted. Petitioner's Amended Brief on Jurisdiction and the Appendix to Petitioner's Amended Brief on Jurisdiction were filed with this Court on March 15, 2022. Petitioner's Brief on Jurisdiction filed with this Court on March 7, 2022, is hereby stricken.
View View File
Docket Date 2022-03-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
On Behalf Of General Contractors of Central Florida, LLC
View View File
Docket Date 2022-03-15
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Petitioner's Motion to Accept Amended Petitioner's Brief on Jurisdiction as Timely Filed
On Behalf Of General Contractors of Central Florida, LLC
View View File
Docket Date 2022-03-11
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's Motion for Leave to File Amended Petitioner's Brief on Jurisdiction is hereby granted and Petitioner is allowed to and including March 14, 2022, in which to serve said amended brief.
View View File
Docket Date 2022-03-11
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Motion for Leave to File Amended Petitioner's Brief on Jurisdiction
On Behalf Of General Contractors of Central Florida, LLC
View View File
Docket Date 2022-02-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 7, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-02-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellant's Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of General Contractors of Central Florida, LLC
View View File
Docket Date 2022-01-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-01-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-01-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of General Contractors of Central Florida, LLC
View View File
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of General Contractors of Central Florida, LLC
View View File
Docket Date 2022-03-07
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC A/A/O MICHAEL CONCEPCION, VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, 3D2021-0034 2021-01-06 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-21856 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-74 AP

Parties

Name MICHAEL CONCEPCION
Role Appellant
Status Active
Name GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kara Rockenbach Link, MICHAEL B. NEMEROF, Daniel M. Schwarz
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO ACCEPT AMENDED PETITIONER'S BRIEFON JURISDICTION AS TIMELY FILED-FILED IN SUPREME COURT OF FLORIDA
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2022-03-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2022-03-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S AMENDED BRIEF ON JURISDITION
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDITION
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2022-03-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2022-01-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-01-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2022-01-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing and Rehearing En Banc, filed December 22, 2021, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2021-12-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-11-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-05-19
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S FOURTH AMENDED DESIGNATION OF E-MAIL ADDRESS PURSUANT TO RULE 2.516
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2021-03-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S SECOND AMENDED DESIGNATION OF E-MAIL ADDRESS PURSUANT TO RULE 2.516
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Docket Date 2021-02-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of Appellant’s Motion to Consolidate case no. 3D21-170 with case nos. 3D20-957, 3D20-1671, 3D21-34, 3D20-777 and 3D20-1079, it is ordered that said Motion is hereby denied.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-01-06
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
FEDERATED NATIONAL INSURANCE COMPANY VS GENERAL CONTRACTORS OF CENTRAL FLORIDA, LLC A/A/O LUZ VAQUIRO-CRIOLLO AND LUZ VAQUIRO-CRIOLLA 5D2018-0383 2018-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CC-002909

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CC-000329

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002423

Parties

Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Derek J. Angell
Name GENERAL CONTRACTORS OF CENTRAL FLORIDA LLC
Role Appellee
Status Active
Representations HEATHER M. KOLINSKY, DAVID WILLIAM DAVICH, Kenneth R. Duboff, Chad A. Barr
Name LUZ VAQUIRO-CRIOLLO
Role Respondent
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS'S 5/10/18 MOT FOR ATTYS FEES PROV GRANTED...
Docket Date 2018-08-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Federated National Insurance Company
Docket Date 2018-05-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Federated National Insurance Company
Docket Date 2018-05-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA, LLC
Docket Date 2018-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA, LLC
Docket Date 2018-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA, LLC
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 5/2. NO FURTHER EOT'S.
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA, LLC
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/2
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA, LLC
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION TO COURT REPORTER
On Behalf Of GENERAL CONTRACTORS OF CENTRAL FLORIDA, LLC
Docket Date 2018-02-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-02-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/5/18
On Behalf Of Federated National Insurance Company
Docket Date 2018-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/5/18
On Behalf Of Federated National Insurance Company
Docket Date 2018-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State