Search icon

LOCAL TRADESMEN GROUP LLC - Florida Company Profile

Company Details

Entity Name: LOCAL TRADESMEN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL TRADESMEN GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000113799
FEI/EIN Number 83-0623139

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

Address: 2260 5TH AVE SOUTH, SUITE 9, ST PETERSBURG, FL, 33712, US
Mail Address: 2260 5TH AVE SOUTH, SUITE 9, ST PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DANIEL Manager 2260 5TH AVE SOUTH, SUITE 9, ST PETERSBURG, FL, 33712
ROWAN SCOTT L Agent 2260 5TH AVE SOUTH, ST PETERSBURG, FL, 33712
NAHAKAMA, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 2260 5TH AVE SOUTH, SUITE 9, ST PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2025-05-01 2260 5TH AVE SOUTH, SUITE 9, ST PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2260 5TH AVE SOUTH, SUITE 9, ST PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2024-05-01 2260 5TH AVE SOUTH, SUITE 9, ST PETERSBURG, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-06-07 - -

Court Cases

Title Case Number Docket Date Status
MATTHEW HALLETT VS LOCAL TRADESMEN GROUP, LLC, ET AL. 2D2022-2780 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-001767

Parties

Name MATTHEW HALLETT
Role Appellant
Status Active
Representations SEAN M. WAGNER, ESQ., ANDREW J. MONGELLUZZI, ESQ.
Name COASTAL ENTERPRISES GROUP INC.
Role Appellee
Status Active
Name LOCAL TRADESMEN GROUP LLC
Role Appellee
Status Active
Representations Adam M. Wolfe, Esq.
Name H.O.P. CONSTRUCTION ENTERPRISES, INC.
Role Appellee
Status Active
Name COASTAL GREEN ENERGY SOLUTIONS, LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of MATTHEW HALLETT
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 373 PAGES - REDACTED
Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MATTHEW HALLETT
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MATTHEW HALLETT
Docket Date 2023-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Coastal Green Energy Solutions, LLC, and H.O.P. Construction Enterprises, Inc., filed a motion for appellate attorneys' fees and costs pursuant to the fees provision of the arbitration clause of the contract. To the extent the motion seeks fees, it is granted. The circuit court shall on remand determine the appropriate amount of appellate attorneys' fees to award. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF NO REPLY BRIEF
On Behalf Of MATTHEW HALLETT
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 12, 2023.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MATTHEW HALLETT
Docket Date 2023-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The April 12, 2023, answer brief is stricken. The amended answer brief filed on April 14, 2023, is accepted as filed.
Docket Date 2023-04-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LOCAL TRADESMEN GROUP, LLC
Docket Date 2023-04-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellee shall file an amended answer brief within ten days from the date of thisorder and shall file with the brief a motion to strike the answer brief previously filed.
Docket Date 2023-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR COSTS AND ATTORNEYS' FEES
On Behalf Of LOCAL TRADESMEN GROUP, LLC
Docket Date 2023-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LOCAL TRADESMEN GROUP, LLC
Docket Date 2023-03-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MATTHEW HALLETT
Docket Date 2023-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 376-1359
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss appeal is denied.
Docket Date 2023-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' REPLY TO MOTION FOR EXTENSION AND MOTION TO DISMISS APPEAL
On Behalf Of LOCAL TRADESMEN GROUP, LLC
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT - MOTION TO DISMISS
On Behalf Of LOCAL TRADESMEN GROUP, LLC
Docket Date 2023-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Any response to appellant's motion to supplement the record and motion for extension of time to serve initial brief shall be served within 10 days of the date of this order.
Docket Date 2023-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MATTHEW HALLETT
Docket Date 2023-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MATTHEW HALLETT
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 30, 2023. However, further motions for extension of time are unlikely to receive favorable consideration.

Documents

Name Date
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-05-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State