Search icon

MARONDA HOMES, LLC OF FLORIDA - Florida Company Profile

Company Details

Entity Name: MARONDA HOMES, LLC OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARONDA HOMES, LLC OF FLORIDA 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: 20 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L19000306484
FEI/EIN Number 25-1336949

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

Mail Address: 4005 MARONDA WAY, SANFORD, FL, 32771, US
Address: 11 Timberglen Dr, Imperial, PA, 15126, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONDA, INC. Authorized Member 11 Timberglen Drive, Imperial, PA, 15126
Eric Sergi G Vice President 3999 West First St., Sanford, FL, 32771
Prior Thomas Vice President 3999 West First Street, Sanford, FL, 32771
Intille Robert G President 1686 West Hibiscus Blvd., Melbourne, FL, 32901
Adams Alex J Vice President 5220 Shad Road, Jacksonville, FL, 32257
Anderson Leslie Vice President 1686 W. Hibiscus Blvd., Melbourne, FL, 32901
HOWARD SCOTT C Agent 4005 MARONDA WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 11 Timberglen Dr, Imperial, PA 15126 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 4033 W. 1st Street, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 11 Timberglen Dr, Imperial, PA 15126 -
REGISTERED AGENT NAME CHANGED 2020-01-29 HOWARD, SCOTT C -
CONVERSION 2019-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 562259. CONVERSION NUMBER 100000198781

Court Cases

Title Case Number Docket Date Status
Sean Gleason, Danielle Gleason, and Gleason Landscaping, LLC, Appellant(s), v. IFP Development, LLC, Richard J. Kern, P.E., R.K. Engineering and Associates of Brevard, Inc., Florida 635, LLC, Island Forest Preserve HOA, Inc., and Maronda Homes, LLC, of Florida, Appellee(s). 5D2024-2974 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-046298

Parties

Name Sean Gleason
Role Appellant
Status Active
Representations Adam Bird
Name Danielle Gleason
Role Appellant
Status Active
Representations Adam Bird
Name GLEASON LANDSCAPING, LLC
Role Appellant
Status Active
Representations Adam Bird
Name IFP DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Allan Whitehead
Name Richard J. Kern
Role Appellee
Status Active
Representations Brian W Bennett, Joseph Lee Webster, Nicholas Ari Shannin
Name FLORIDA 635, LLC
Role Appellee
Status Active
Representations Megan Costa DeLeon, Paula J Howell, Nicole Kirby Carrero
Name ISLAND FOREST PRESERVE HOA, INC.
Role Appellee
Status Active
Representations Allan Whitehead
Name MARONDA HOMES, LLC OF FLORIDA
Role Appellee
Status Active
Representations Megan Costa DeLeon, Paula J Howell, Nicole Kirby Carrero
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name R.K. ENGINEERING AND ASSOCIATES OF BREVARD, INC.
Role Appellee
Status Active
Representations Brian W Bennett, Joseph Lee Webster, Nicholas Ari Shannin

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/25/2024
On Behalf Of Sean Gleason
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard J. Kern
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential-1286 PAGES
On Behalf Of Brevard Clerk
Docket Date 2024-10-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-29
Florida Limited Liability 2019-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346228141 0419730 2022-09-16 4005 MARONDA WAY, SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-09-16
Emphasis N: AMPUTATE
Case Closed 2022-11-03

Related Activity

Type Complaint
Activity Nr 1947087
Safety Yes
344978036 0419700 2020-10-16 12343 NW 7TH LANE, NEWBERRY, FL, 32669
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2020-10-16
Emphasis L: FALL
Case Closed 2020-10-19

Related Activity

Type Referral
Activity Nr 1674169
Safety Yes
310029079 0419700 2006-12-07 7515 PALM HILLS DRIVE, JACKSONVILLE, FL, 32244
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Emphasis S: RESIDENTIAL CONSTR, S: STRUCK-BY, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 650.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 1550.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 1550.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 2700.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 8
Gravity 10

Date of last update: 02 Mar 2025

Sources: Florida Department of State