Search icon

PRESCOTT ENGINEERING, LLC

Company Details

Entity Name: PRESCOTT ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L16000201181
FEI/EIN Number 81-4350139
Address: 573 41st Ave NE, ST. PETERSBURG, FL 33703
Mail Address: 573 41st Ave NE, ST. PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PRESCOTT, CLAYTON L Agent 1471 Pinellas Point Drive South, ST. PETERSBURG, FL 33705

Manager

Name Role Address
PRESCOTT, CLAYTON L Manager 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 No data
CHANGE OF MAILING ADDRESS 2023-11-27 573 41st Ave NE, ST. PETERSBURG, FL 33703 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1471 Pinellas Point Drive South, ST. PETERSBURG, FL 33705 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028338402 2021-02-11 0455 PPS 312 13th Ave N, St Petersburg, FL, 33701-1124
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25930
Loan Approval Amount (current) 25930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-1124
Project Congressional District FL-14
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26128.92
Forgiveness Paid Date 2021-11-19
7615147206 2020-04-28 0455 PPP 312 13th AVE N, SAINT PETERSBURG, FL, 33701-1124
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-1124
Project Congressional District FL-14
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24451.95
Forgiveness Paid Date 2021-05-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State