Search icon

EVERDEAN CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

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

EVERDEAN 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: 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 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L15000030166
FEI/EIN Number 47-3188120

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

Address: 3909 Berkley Rd, AUBURNDALE, FL, 33823, US
Mail Address: PO Box 508, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EVERDEAN CONSTRUCTION, LLC, ALABAMA 000-846-736 ALABAMA

Key Officers & Management

Name Role Address
DEAN GEORGE R Manager PO BOX 508, AUBURNDALE, FL, 33823
DEAN GEORGE M Manager 2004 KIRKLAND LAKE DRIVE, AUBURNDALE, FL, 33823
DEAN GEORGE R Agent 3909 Berkley Rd, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046403 EVERDEAN CONSTRUCTION EXPIRED 2015-05-08 2020-12-31 - 2004 KIRKLAND LAKE DRIVE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3909 Berkley Rd, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 3909 Berkley Rd, AUBURNDALE, FL 33823 -
LC NAME CHANGE 2018-12-20 EVERDEAN CONSTRUCTION, LLC -
LC AMENDMENT 2018-05-29 - -
CHANGE OF MAILING ADDRESS 2017-04-18 3909 Berkley Rd, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000505147 ACTIVE 2023 CA 003326 CIRCUIT COURT, ESCAMBIA COUNTY 2024-06-11 2029-08-08 $167,412.21 CARLISLE CONSTRUCTION MATERIALS, LLC, 1234 GARDINER LANE, LOUISVILLE, KY 40213
J24000167583 ACTIVE 22-CA-003219 13TH JUDUCAL CIRCUIT COURT 2024-02-09 2029-03-22 $524,248.85 COASTAL ROOFING SUPPLY - US LBM, LLC, 2150 E. LAKE COOK RD., SUITE 1010, BUFFALO GROVE, IL 60089
J24000183366 ACTIVE 2023-CC-005940 ESCAMBIA COUNTY COURT 2024-01-29 2029-04-03 $32,995.87 CALDWELL ASSOCIATES ARCHITECTS, INC., 116 N TARRAGONA ST, PENSACOLA, FL 32502
J23000029587 ACTIVE 2022-CC-018683-O COUNTY COURT, ORANGE COUNTY 2023-01-13 2028-01-23 $30,007.31 CUSTOM WINDOW SYSTEMS, INC., 1900 SW 44TH AVENUE, OCALA FL 34474
J23000105973 ACTIVE 2022-CA-001087 CIRCUIT COURT, POLK COUNTY 2022-11-29 2028-03-13 $72,439.18 L & W SUPPLY CORPORATION, 1201 HAYS STREET, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
Everdean Construction, LLC, and George Ryan Dean a/k/a Ryan Dean, Appellant(s) v. Coastal Roofing Supply US LMB, LLC, Edward Rose Development, LLC, Appellee(s). 2D2024-2343 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-003219

Parties

Name EVERDEAN CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Steven Richard McCommon
Name George Ryan Dean
Role Appellant
Status Active
Representations Steven Richard McCommon
Name Coastal Roofing Supply US LMB, LLC
Role Appellee
Status Active
Representations Elizabeth Margaret Ryan
Name Edward Rose Development, LLC
Role Appellee
Status Active
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Record on Appeal Redacted
Description 292 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of Everdean Construction, LLC
Docket Date 2024-10-28
Type Order
Subtype Certificate of Service
Description Within 5 days from the date of this order, Appellants shall file an amended certificate of service as directed by this court's October 4, 2024, order, or the case will be subject to dismissal without further notice.
View View File
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Everdean Construction, LLC
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Everdean Construction, LLC
Docket Date 2024-12-18
Type Order
Subtype Order to Serve Brief
Description Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Name Change 2018-12-20
LC Amendment 2018-05-29
ANNUAL REPORT 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986277103 2020-04-10 0455 PPP 2004 KIRKLAND LAKE DR, AUBURNDALE, FL, 33823-2044
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47715
Loan Approval Amount (current) 47715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURNDALE, POLK, FL, 33823-2044
Project Congressional District FL-18
Number of Employees 8
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48193.48
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State