Search icon

C.SAND COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: C.SAND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.SAND COMPANY, 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: 23 May 2022 (3 years ago)
Document Number: L22000238489
FEI/EIN Number 88-2633693

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

Address: 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259
Mail Address: 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUTZALIAS TRIANTAFYLOS I Manager 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259
MOUTZALIAS CRYSTAL L Manager 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259
MOUTZALIAS TRIANTAFYLOS I Agent 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259

Court Cases

Title Case Number Docket Date Status
J. N. E. VS C. S. 6D2023-3984 2023-11-17 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2022-DR-2043

Parties

Name J N E, INC.
Role Appellant
Status Active
Representations CHRISTINE J. LOMAS
Name C.SAND COMPANY, LLC
Role Appellee
Status Active
Representations David W. Veliz
Name HON. HOLLY N. DERENTHAL
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed January 12, 2024, this appeal is dismissed.
Docket Date 2024-03-15
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISPOSITION OF MOTION IN TRIAL COURTAND VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of J. N. E.
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of NOA
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED WITH ORDER. **PATERNITY**
On Behalf Of J. N. E.
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-28
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached tothis order. The lower tribunal clerk shall promptly certify the notice and returnit to this court as with any notice of appeal, accompanied by any order ofindigency that may have been entered by the lower tribunal. The notice ofappeal shall be returned for filing in this case number.
C. S. VS DEPARTMENT OF REVENUE 6D2023-2255 2023-03-22 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
53220007216

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations SARAH PRIETO, A.A.G.
Name DEPARTMENT OF REVENUE - CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed for failure to prosecute.
Docket Date 2023-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, White, and Brownlee
Docket Date 2023-09-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant shall file the initial brief within twenty days from the date of this order, failing which the appeal may be dismissed without further notice.
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF PROSECUTION
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-05-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-05-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ NOT SIGNED BY THE CLERK
On Behalf Of C. S.
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFERRED FROM 2ND DCA
On Behalf Of C. S.
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
C. S. VS DEPARTMENT OF REVENUE O/B/O C. M. K. 2D2023-0330 2023-02-14 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
53220007216FD

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations Sarah Prieto, A.A.G.
Name C. M. K., INC.
Role Appellee
Status Active
Name 6DCA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA ~ Pursuant to chapter 2022-163, Laws of Florida, jurisdiction of this case will reside with the District Court of Appeal, Sixth District, effective January 1, 2023. This case is transferred to the Sixth District Court of Appeal. All filings in this case on or after the transfer date shall be submitted to the Sixth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper form, to the Clerk of Court at 811 East Main Street, Lakeland, Florida 33801.
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ ***TRANSFERRED TO THE SIXTH DCA***
Docket Date 2023-03-15
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ KELLY, SLEET, and LUCAS
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal is not styled for filing in the Second District Court of Appeal, but it has been transmitted to this court by the lower tribunal clerk. Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be transferred to the Sixth District Court of Appeal, which is the district where Appellant resides.
Docket Date 2023-02-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of C. S.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of C. S.
C. S. VS DEPARTMENT OF REVENUE, ET AL. 6D2023-1019 2022-12-02 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
1332383505

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name T.R.S., INC.
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Having received no response to the December 20, 2022, order to show cause why this appeal should not be dismissed as untimely, the motion to dismiss appeal as untimely is granted and the appeal is dismissed.
Docket Date 2023-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, Nardella, and Mize
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ The November 22, 2022, notice of appeal was transmitted to this court by the Clerk of the Court for the Tenth Judicial Circuit in Polk County case number 2022-DR-005996. But the order on appeal is an administrative order in case number 1332383505. This will proceed as an administrative appeal.Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of C. S.
Docket Date 2022-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty 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.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of C. S.
C. S. VS DEPARTMENT OF REVENUE, ET AL. 2D2022-3923 2022-12-02 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
1332383505

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name T.R.S., INC.
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ The November 22, 2022, notice of appeal was transmitted to this court by the Clerk of the Court for the Tenth Judicial Circuit in Polk County case number 2022-DR-005996. But the order on appeal is an administrative order in case number 1332383505. This will proceed as an administrative appeal.Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of C. S.
Docket Date 2022-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of C. S.
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty 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.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
C. S. VS M. R. 2D2019-0598 2019-02-12 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016DR-008060-0000-00

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Representations Matthew Wayne Wilson, Esq., SCOTT C. EVERETT, ESQ.
Name M.R., LLC
Role Appellee
Status Active
Representations KRISTA MAHALAK, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. S.
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M. R.
Docket Date 2019-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. S.
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-05-20
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 C. S.
Docket Date 2019-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY 1809pgs
Docket Date 2019-05-16
Type Record
Subtype Transcript
Description Transcript Received ~ 322 PAGES
Docket Date 2019-05-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Peterson & Myers, P.A., is substituted as Appellee's counsel of record and the firm Sharit Bunn & Chilton, P.A., is relieved of further appellate responsibilities.
Docket Date 2019-05-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of M. R.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ 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.
Docket Date 2019-04-22
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 C. S.
Docket Date 2019-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. R.
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS. PATERNITY
On Behalf Of C. S.
A. S. J. VS C. S. 2D2017-2360 2017-06-07 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-DR-1261

Parties

Name Adrian S. Johnson
Role Appellant
Status Active
Name C.SAND COMPANY, LLC
Role Appellee
Status Active
Representations K. DEAN KANTARAS, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The two notices filed with this court by A.S.J., which were docketed on February 16, 2018, are stricken as unauthorized filings. This case was closed on October 11, 2017.
Docket Date 2018-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE I have rights to both my child and my freedom which you can not withhold without due cause or process**Stricken per order of 02/27/18**
Docket Date 2017-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-07-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COPY OF LT Motion for Judge Order of Subpoena Duces Tecum
Docket Date 2017-07-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Motion for Accurate Guardian Report and for Return of the Minor Child to her Father and for Cigdem Scheringer to show cause.
Docket Date 2017-07-06
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2017-06-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ Correspondence
Docket Date 2017-06-29
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2017-06-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Exhibit G
Docket Date 2017-06-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LAROSE CRENSHAW, AND SLEET
Docket Date 2017-06-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ AUDIO FILE 2 - PHONE CALL
Docket Date 2017-06-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Motion for Reconsideration and Written Opinion
Docket Date 2017-06-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ EXHIBIT F
Docket Date 2017-06-07
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-06-15
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ A.S.J.'s petition for writ of habeas corpus for return of child and mandamus to compel final ruling is denied. The three audio filings that were included in A.S.J.'s appendix are stricken.

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-05-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2880897 C.SAND COMPANY, LLC - N8WDHEUP8UJ3 316 W. BETONY BRANCH WAY, SAINT JOHNS, FL, 32259-4048
Capabilities Statement Link -
Phone Number 313-304-7164
Fax Number -
E-mail Address tmoutzalias@gmail.com
WWW Page -
E-Commerce Website -
Contact Person TRIANTAFYLOS-STELIOS (STEVE) MOUTZALIAS
County Code (3 digit) 109
Congressional District 05
Metropolitan Statistical Area 3600
CAGE Code 9BKG4
Year Established 2022
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State