Entity Name: | JORGENSEN CONTRACT SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JORGENSEN CONTRACT SERVICES, L.L.C. 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. |
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: | 26 Mar 1996 (29 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Dec 2021 (3 years ago) |
Document Number: | L96000000364 |
FEI/EIN Number |
52-1970910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3735 Buckeystown Pike, Buckeystown, MD, 21717, US |
Mail Address: | 3735 Buckeystown Pike, Buckeystown, MD, 21717, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROY JORGENSEN ASSOCIATES, INC. | Member | - |
NRAI SERVICES, INC. | Agent | - |
Selby Douglas W | Member | 3735 Buckeystown Pike, Buckeystown, MD, 21717 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020240 | COLAS-JORGENSEN JV | EXPIRED | 2012-02-28 | 2017-12-31 | - | 1750 WEST COLLEGE AVENUE, SUITE 1, STATE COLLEGE, PA, 16801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 3735 Buckeystown Pike, Buckeystown, MD 21717 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 3735 Buckeystown Pike, Buckeystown, MD 21717 | - |
LC AMENDMENT | 2021-12-03 | - | - |
LC AMENDMENT | 2012-12-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-02 | NRAI SERVICES, INC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES DAVID SCOTT, Petitioner(s) v. JOHN E. MCLAUGHLIN, et al., Respondent(s). | 4D2024-0995 | 2024-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James David Scott |
Role | Petitioner |
Status | Active |
Representations | Warren Kwavnick |
Name | John E. McLauglin |
Role | Respondent |
Status | Active |
Representations | Cosme Caballero, Douglas Evan Horelick, Rebecca Mercier Vargas, Stephanie L Serafin |
Name | JORGENSEN CONTRACT SERVICES, L.L.C. |
Role | Respondent |
Status | Active |
Representations | Lowell Peter Karr |
Name | Florida Department of Transportation |
Role | Respondent |
Status | Active |
Representations | Glenn John Webber |
Name | Nicolai Jurea |
Role | Respondent |
Status | Active |
Representations | Malaka Monroe Alexis Goudy, Nanci Rachel Schanerman |
Name | MG CARGO INC. |
Role | Respondent |
Status | Active |
Representations | Richard Cyril Kearley, III, Hae Jung Kim |
Name | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | John Joseph Wilke, Karissa Louise Owens |
Name | Hon. Rebecca Ivy White |
Role | Judge/Judicial Officer |
Status | Active |
Name | Okeechobee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-08-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Respondent's July 22, 2024 motion to extend stay pending finalization of settlement is granted, and the stay is extended for thirty (30) days from the date of this order. |
View | View File |
Docket Date | 2024-07-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-06-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
Docket Date | 2024-06-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF SETTLEMENT |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-04-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-04-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Show Cause re Petition |
Description | Show Cause re Petition |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-31 |
LC Amendment | 2021-12-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-06-14 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State