Search icon

OWL CONSTRUCTION LLC - Florida Company Profile

Company Details

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

OWL 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: 19 May 2016 (9 years ago)
Document Number: L16000098488
FEI/EIN Number 81-2751501

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

Address: 7121 N. HABANA AVE., Tampa, FL, 33614, US
Mail Address: 7121 N. HABANA AVE., Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS-QUINONES JACQUELINE M Chief Executive Officer 7121 N. HABANA AVE., Tampa, FL, 33614
QUINONES JUAN Vice President 7121 N. HABANA AVE., Tampa, FL, 33614
ROJAS-QUINONES JACQUELINE M Agent 7121 N. HABANA AVE., Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 7121 N. HABANA AVE., Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2018-04-11 7121 N. HABANA AVE., Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 7121 N. HABANA AVE., Tampa, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000768711 ACTIVE 23-005211-CI PINELLAS COUNTY CIRCUIT COURT 2024-10-25 2029-12-06 $75,000.00 KMG PROPERTIES, LLC, 6701 VAN BUREN ROAD, WARNERS, NY 13164

Court Cases

Title Case Number Docket Date Status
KMG PROPERTIES, LLC, Appellant(s) v. OWL CONSTRUCTION, LLC, Appellee(s). 2D2023-1769 2023-08-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-5211-CI

Parties

Name KMG PROPERTIES LLC
Role Appellant
Status Active
Representations Richard Anthony Harrison
Name OWL CONSTRUCTION LLC
Role Appellee
Status Active
Representations Richard James Boyle
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's motion for rehearing, rehearing en banc, and certification of question of great public importance is denied.
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING EN BANC, MOTION FOR REHEARING, AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2024-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description APPELLEE'S MOTION FOR REHEARING EN BANC, MOTION FOR REHEARING, AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of OWL CONSTRUCTION, LLC
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-01-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-11-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-10-31
Type Order
Subtype Order on Motion For Review
Description Order approving lower tribunal's stay order ~ Appellant has filed a "Motion for Review of Order Denying Stay Pending Appeal,"seeking review of the lower tribunal's "Order Denying Plaintiff's Motion for Stay PendingAppeal." We have reviewed the lower tribunal's order, and the order is approved.
Docket Date 2023-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-10-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OWL CONSTRUCTION, LLC
Docket Date 2023-10-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION FORREVIEW OF ORDER DENYING STAY PENDING APPEAL PERORDER OF THIS COURT
On Behalf Of OWL CONSTRUCTION, LLC
Docket Date 2023-10-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the answer brief does not comply with Florida Rule of AppellateProcedure 9.220(c).- Appendix is not bookmarked.- Appendix is not fully text searchable.Appellee shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OWL CONSTRUCTION, LLC
Docket Date 2023-10-04
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S APPENDIXTO MOTION FOR REVIEW OF ORDER DENYING STAYPENDING APPEAL
On Behalf Of OWL CONSTRUCTION, LLC
Docket Date 2023-09-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall serve a response to appellant's motion for review of order denyingstay pending appeal within 10 days of the date of this order.
Docket Date 2023-09-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-09-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-09-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-09-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-08-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within fifteen days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KMG PROPERTIES, LLC
Docket Date 2024-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant has filed a Motion for Appellate Attorney's Fees pursuant to section 713.29, Florida Statutes (2023). Appellant's motion is granted. The trial court shall determine the amount of reasonable appellate attorney's fees. To the extent appellant's motion seeks recovery for costs, such request is stricken. See Fla. R. App. P. 9.400(a). Appellee's Motion for Appellate Attorney's Fees is denied.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 16, 2024, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Edward C. LaRose. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8629308404 2021-02-13 0455 PPS 7121 N Habana Ave, Tampa, FL, 33614-4324
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37625
Loan Approval Amount (current) 12331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-4324
Project Congressional District FL-14
Number of Employees 4
NAICS code 238390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12414.11
Forgiveness Paid Date 2021-12-01
6991317306 2020-04-30 0455 PPP 7121 N HABANA AVE, TAMPA, FL, 33614
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3659.28
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State