Search icon

STUART LAWN & GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: STUART LAWN & GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART LAWN & GARDEN, 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: 13 Feb 2015 (10 years ago)
Document Number: L15000027509
FEI/EIN Number 47-3123014

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

Address: 3326 SE Dixie Highway, Stuart, FL, 34997, US
Mail Address: 3326 SE Dixie Highway, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUART LAWN & GARDEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 473123014 2024-06-27 STUART LAWN & GARDEN LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7724634669
Plan sponsor’s address 3326 SE DIXIE HWY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STUART LAWN & GARDEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473123014 2023-06-26 STUART LAWN & GARDEN LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7724634669
Plan sponsor’s address 3326 SE DIXIE HWY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STUART LAWN & GARDEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473123014 2022-05-20 STUART LAWN & GARDEN LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7724634669
Plan sponsor’s address 3326 SE DIXIE HWY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
STUART LAWN & GARDEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473123014 2021-06-01 STUART LAWN & GARDEN LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7724634669
Plan sponsor’s address 3326 SE DIXIE HWY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
O'BRIEN THOMAS WJR Manager 3326 SE Dixie Highway, Stuart, FL, 34997
O'Brien Thomas WJr. Agent 3326 SE Dixie Highway, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080083 STUART LAWN AND GARDEN ACTIVE 2015-08-03 2026-12-31 - 3326 SE DIXIE HIGHWAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 3326 SE Dixie Highway, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2019-04-02 O'Brien, Thomas W, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 3326 SE Dixie Highway, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-02-16 3326 SE Dixie Highway, Stuart, FL 34997 -

Court Cases

Title Case Number Docket Date Status
GREGG ISBELL and SUGGS LAWN EQUIPMENT, LLC, Appellant(s) v. LONNIE BOHRER, Appellee(s). 4D2023-3114 2023-12-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
11-001232-CA

Parties

Name Greg Isbell
Role Appellant
Status Active
Representations John William Madden, Donna Greenspan Solomon
Name Suggs Lawn Equipment, LLC
Role Appellant
Status Active
Name STUART LAWN & GARDEN, LLC
Role Appellee
Status Active
Name Hon. Robert Russell Makemson
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Lonnie Bohrer
Role Appellee
Status Active
Representations Tim Breuer Wright, Bart Alan Houston, Rebecca Mercier Vargas, Stephanie L Serafin

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Greg Isbell
Docket Date 2024-11-22
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days to 12/12/24
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Appellate Fees
On Behalf Of Greg Isbell
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lonnie Bohrer
Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 17, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-10
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 10/18/2024
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Lonnie Bohrer
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 09/18/2024
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Lonnie Bohrer
Docket Date 2024-07-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 08/19/2024
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Lonnie Bohrer
Docket Date 2024-07-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that, upon consideration of appellee's June 6, 2024 motion for clarification and appellants' June 7, 2024 response, this court's January 9, 2024 order on consolidation is vacated.
View View File
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Greg Isbell
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORDERED that Appellants' June 14, 2024 motion to withdraw the June 12, 2024 motion to supplement the record filed in case number 4D2023-3114 is granted, and Appellants' June 12, 2024 motion to supplement the record filed in case number 4D2023-3114 is considered withdrawn.
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion to Withdraw Filing
Description Appellants' Withdrawal of Unopposed Motion to Supplement Record Filed in Case No. 4D2023-3114
Docket Date 2024-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-06-13
Type Record
Subtype Supplemental Record
Description Proposed Supplemental Record
On Behalf Of Greg Isbell
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief in Case No. 4D2023-3114
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' April 29, 2024 motion is treated as a motion for extension of time to file the initial brief and is granted. Appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-05-07
Type Record
Subtype Transcript
Description Transcript; 1,510 Pages
On Behalf Of Martin Clerk
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-07
Type Response
Subtype Response
Description Clerk's Response to Order Dated May 1, 2024
On Behalf Of Martin Clerk
Docket Date 2024-05-01
Type Order
Subtype Order to File Response
Description ORDERED that the clerk of the lower tribunal is directed to respond, within three (3) days from the date of this order, to Appellants' April 29, 2024 motion.
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Lower Court Clerk to Serve the Record and Extension of Time to File Initial Brief
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' April 11, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before May 15, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lonnie Bohrer
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' March 18, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before April 15, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' March 15, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before March 25, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Status Report
Description Status Report on Stay Pending Settlement and Unopposed Motion for Extension of Time to Serve Initial Brief in 4D2023-3114
On Behalf Of Greg Isbell
Docket Date 2024-02-15
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the February 14, 2024 joint motion to stay is granted, and the above-styled appeal is stayed thirty (30) days from the date of this order.
View View File
Docket Date 2024-02-14
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal Pending Settlement
Docket Date 2024-01-09
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellants' December 29, 2023 notice of related cases, case numbers 4D2023-3114 and 4D2023-0802 are consolidated for purposes of assignment to the same panel.
View View File
Docket Date 2024-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Greg Isbell
Docket Date 2023-12-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-07
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellants' December 5, 2024 response and Appellee's December 11, 2024 reply, this appeal shall proceed. See Fla. R. App. P. 9.100(k).
View View File
Docket Date 2025-01-06
Type Response
Subtype Response
Description Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Lonnie Bohrer
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's December 23, 2024 motion for extension of time is granted, and the time for filing a response to Appellants' December 11, 2024 motion for appellate attorney's fees is extended ten (10) days from the date of this order.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-12-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Lonnie Bohrer
Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to Request for Oral Argument
On Behalf Of Lonnie Bohrer
Docket Date 2024-12-11
Type Response
Subtype Reply to Response
Description Reply to Appellants' Response to Trial Court's November 21, 2024 Order Pertaining to Lack of Finality at Trial Court Level
On Behalf Of Lonnie Bohrer
View View File
Docket Date 2024-12-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Greg Isbell
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-05
Type Response
Subtype Response
Description Appellants' Response to Trial Court's November 21, 2024 Order Pertaining to Lack of Finality at Trial Court Level
On Behalf Of Greg Isbell
Docket Date 2024-12-02
Type Order
Subtype Order to File Response
Description ORDERED that, upon consideration of Appellee's November 22, 2024 Notice of Filing, the Appellants shall, within fifteen (15) days from the date of this order, file a response addressing the issues set forth in the trial court's November 21, 2024 "Order Pertaining to Lack of Finality of Case At Trial Court Level" and Appellee shall file a reply within fifteen (15) days of service of the response.
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' June 11, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before June 24, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
GREG ISBELL and SUGGS LAWN EQUIPMENT, LLC, Appellant(s) v. LONNIE BOHRER, et al., Appellee(s). 4D2023-0802 2023-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
11-1232CA

Parties

Name Greg Isbell
Role Appellant
Status Active
Representations Donna Greenspan Solomon, John W. Madden
Name Suggs Lawn Equipment, LLC
Role Appellant
Status Active
Name Lonnie Bohrer
Role Appellee
Status Active
Representations Stephanie L Serafin, Rebecca Mercier Vargas, Bart Alan Houston, Tim B. Wright
Name STUART LAWN & GARDEN, LLC
Role Appellee
Status Active
Name Hon. Robert R. Makemson
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's April 23, 2024 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellants' May 14, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellee Lonnie Bohrer's March 14, 2024 status report, the stay of the above-styled appeal is lifted. Further, ORDERED that Appellee Lonnie Bohrer's March 14, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/16/23
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including July 24, 2023. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-07-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that, upon consideration of appellee's June 6, 2024 motion for clarification and appellants' June 7, 2024 response, this court's January 9, 2024 order on consolidation is vacated.
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORDERED that Appellants' June 13, 2024 motion to withdraw the June 12, 2024 motion to supplement the record filed in case number 4D2023-3114 is granted, and Appellants' June 12, 2024 motion to supplement the record filed in case number 4D2023-3114 is considered withdrawn.
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion to Withdraw Filing
Description Appellants' Withdrawal of Unopposed Motion to Supplement Record in Case No. 4D2023-3114
Docket Date 2024-06-07
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Clarify January 9, 2024 Order Consolidating Appeals for Assignment to the Same Panel
On Behalf Of Greg Isbell
Docket Date 2024-06-06
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion to Clarify January 9, 2024, Order Consolidating Appeals for Assignment to the Same Panel
Docket Date 2024-05-24
Type Response
Subtype Response
Description Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Lonnie Bohrer
Docket Date 2024-05-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Greg Isbell
View View File
Docket Date 2024-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-07
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Greg Isbell
Docket Date 2024-04-23
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Lonnie Bohrer
Docket Date 2024-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lonnie Bohrer
View View File
Docket Date 2024-03-14
Type Misc. Events
Subtype Status Report
Description Status Report on Stay and Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lonnie Bohrer
Docket Date 2024-02-14
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the February 14, 2024 joint motion to stay is granted, and the above-styled appeal is stayed thirty (30) days from the date of this order.
View View File
Docket Date 2024-02-14
Type Motions Other
Subtype Motion To Stay
Description Joint Motion to Stay Appeal Pending Settlement
Docket Date 2024-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 02/15/2024
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Lonnie Bohrer
Docket Date 2024-01-09
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellants' December 29, 2023 notice of related cases, case numbers 4D2023-3114 and 4D2023-0802 are consolidated for purposes of assignment to the same panel.
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 01/16/2024
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Lonnie Bohrer
Docket Date 2023-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Greg Isbell
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/15/2023
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Greg Isbell
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 11/15/2023
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Greg Isbell
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1,626 PAGES (PAGES 4,873 to 6,498)
On Behalf Of Clerk - Martin
Docket Date 2023-06-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including July 10, 2023. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SCHEDULING ORDER
On Behalf Of Greg Isbell
Docket Date 2023-05-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-05-15
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellants’ May 11, 2023 status report, it is ORDERED that the above-styled appeal shall proceed.
Docket Date 2023-05-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Greg Isbell
Docket Date 2023-05-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of appellants’ motion for remittitur pending in the trial court.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lonnie Bohrer
Docket Date 2023-04-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Greg Isbell
Docket Date 2023-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Greg Isbell
Docket Date 2023-04-03
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellants file a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greg Isbell
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Greg Isbell
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Greg Isbell

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066627107 2020-04-13 0455 PPP 3326 SE DIXIE HWY, STUART, FL, 34997-5241
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-5241
Project Congressional District FL-21
Number of Employees 7
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52667.64
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1953186 STUART LAWN & GARDEN, LLC STUART LAWN & GARDEN INC J568UKT8PRX4 3326 SE DIXIE HWY, STUART, FL, 34997-5241
Capabilities Statement Link -
Phone Number 412-496-3320
Fax Number 772-463-7648
E-mail Address adjusterc152@yahoo.com
WWW Page -
E-Commerce Website http://www.stuartlawnandgarden.com
Contact Person THOMAS OBRIEN
County Code (3 digit) 085
Congressional District 21
Metropolitan Statistical Area 2710
CAGE Code 7F9V1
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Sales, Service and Repair of chainsaws, trimmers, mowers. Sales of parts, safety equipment, hand tools for landscaping, tree services, emergency equipment.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Water pumps, generators, sprayers, chainsaws, trimmers, riding mowers, standing mowers, push mowers, walking mowers, safety equipment, hand landscaping equipment. Parts, service and repairs for all 2 cycle, small engines.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Thomas O'Brien
Role Member
Name Phyllis O'Brien
Role Member

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 444230
NAICS Code's Description Outdoor Power Equipment Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Retailer
Exporting to Aruba; Algeria; Albania; Argentina; Australia; Austria; Bahrain; Barbados; Botswana; Bermuda; Belgium; Bahamas, The; Belize; Brazil; Brunei; Canada; Sri Lanka; China; Chile; Cayman Islands; Colombia; Costa Rica; Cyprus; Denmark; Dominica; Dominican Republic; Egypt; Ireland; Estonia; El Salvador; Czech Republic; Finland; Fiji; France; Gabon; Ghana; Grenada; Germany; Greece; Guatemala; Hong Kong; Croatia; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lebanon; Latvia; Lithuania; Slovakia; Liechtenstein; Lesotho; Luxembourg; Macau; Montserrat; Monaco; Morocco; Mauritius; Malta; Oman; Maldives; Mexico; Malaysia; Vanuatu; Netherlands; Norway; Netherlands Antilles; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; Seychelles; South Africa; Slovenia; Singapore; Spain; St. Lucia; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Tonga; Tunisia; Turkey; Taiwan; United Kingdom; Uruguay; St. Vincent and the Grenadines; Venezuela; British Virgin Islands; Vatican City; Namibia; Western Samoa; Swaziland; Zimbabwe
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) increase perspective buyers

Performance History (References)

Name School Board of Martin Co. Maintainance
Value $100,000
Contact Joel Cambell
Phone 772-219-1275
Name School Board of Martin Co. Facilities
Value $70,000
Phone 772-260-4072
Name Martin Co. Engineers (Field Ops)
Value $20,000
Contact Jason Coppock
Phone 772-260-0078
Name Martin Co. Vehicle Maintainance
Contact Rick
Phone 772-288-5699
Name Martin Co. Sheriff Office
Contact Dallas Perry
Phone 772-260-2664
Name City of Ft. Pierce
Contact David Star
Phone 772-460-2200
Name City of Port Saint Lucie
Contact Rodger Ported
Phone 772-871-5428
Name City of Stuart
Contact James Farley
Phone 772-288-5377
Name US Fish and Wildlife Service
Phone 772-546-6141
Name Army Core of Engineers
Phone 772-219-4575
Name Indian River State College
Phone 772-419-5602

Date of last update: 03 Apr 2025

Sources: Florida Department of State