Search icon

JORGENSEN CONTRACT SERVICES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ROY JORGENSEN ASSOCIATES, INC. Member -
NRAI SERVICES, INC. Agent -
Selby Douglas W Member 3735 Buckeystown Pike, Buckeystown, MD, 21717

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472023CA000042

Parties

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

Documents

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