Search icon

PRESCOTT ENGINEERING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESCOTT ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2016 (9 years ago)
Document Number: L16000201181
FEI/EIN Number 81-4350139
Address: 1144 55th Avenue North, St Petersburg, FL, 33703, US
Mail Address: 1144 55th Avenue North, St Petersburg, FL, 33703, US
ZIP code: 33703
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESCOTT CLAYTON L Manager 1144 55TH AVENUE NORTH, ST. PETERSBURG, FL, 33703
PRESCOTT CLAYTON L Agent 1471 Pinellas Point Drive South, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 573 41st Ave NE, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2023-11-27 573 41st Ave NE, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1471 Pinellas Point Drive South, ST. PETERSBURG, FL 33705 -

Court Cases

Title Case Number Docket Date Status
Dan's Island 1600 Condominium Association, Inc., Appellant(s) v. Terry A. Campbell, et al., Appellee(s). 2D2024-2432 2024-10-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522023-CA-006558-XXCICI

Parties

Name DAN'S ISLAND 1600 CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Forrest Lee Andrews, Debbie Maken, Joseph Anthony Garcia, John Paul Jabro
Name Terry A. Campbell
Role Appellee
Status Active
Representations Andrea Marie Fair
Name John B. Psaltis
Role Appellee
Status Active
Representations Daniel Joseph Bonardi
Name Helen Psaltis
Role Appellee
Status Active
Representations Daniel Joseph Bonardi
Name PRESCOTT ENGINEERING, LLC
Role Appellee
Status Active
Representations Lynn Elizabeth Maynard Gollin
Name Clayton L. Prescott
Role Appellee
Status Active
Representations Lynn Elizabeth Maynard Gollin
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dan's Island 1600 Condominium Association, Inc.
Docket Date 2024-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Pinellas Clerk
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dan's Island 1600 Condominium Association, Inc.
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Dan's Island 1600 Condominium Association, Inc.
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dan's Island 1600 Condominium Association, Inc.
Docket Date 2024-12-04
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dan's Island 1600 Condominium Association, Inc.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order
Description Requests for stay included in the notice of appeal will not receive judicial consideration and must be sought by motion.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
25930.00
Total Face Value Of Loan:
25930.00
Date:
2020-04-28
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:
24200.00
Total Face Value Of Loan:
24200.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,930
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,128.92
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $25,930
Jobs Reported:
2
Initial Approval Amount:
$24,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,451.95
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $24,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State