Entity Name: | LIMBACH FACILITY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Nov 2002 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | M02000002928 |
FEI/EIN Number |
161622730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 797 Commonwealth Drive, Warrendale, PA, 15086, US |
Mail Address: | 797 Commonwealth Drive, Warrendale, PA, 15086, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
McCann Michael | Manager | 797 Commonwealth Drive, Warrendale, PA, 15086 |
Brooks Jayme L | Manager | 797 Commonwealth Drive, Warrendale, PA, 15086 |
BAUMGARDNER VIRGINIA | Asst | 797 Commonwealth Drive, Warrendale, PA, 15086 |
Murphy Shawn | Manager | 797 Commonwealth Drive, Warrendale, PA, 15086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000165035 | LIMBACH COLLABORATIVE SERVICES | ACTIVE | 2021-12-13 | 2026-12-31 | - | 797 COMMONWEALTH DRIVE, WARRENDALE, PA, 15086 |
G21000073888 | LIMBACH FACILITY & PROJECT SOLUTIONS | ACTIVE | 2021-06-02 | 2026-12-31 | - | 1251 WATERFRONT PLACE, SUITE 201, PITTSBURGH, PA, 15222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 797 Commonwealth Drive, Warrendale, PA 15086 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 797 Commonwealth Drive, Warrendale, PA 15086 | - |
LC STMNT OF RA/RO CHG | 2022-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUSTIN ROE BASQUILL, ETC. VS JORDAN M. SCHERER, ETC., ET AL. | SC2021-1410 | 2021-10-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Austin, Roe & Patsko, P.A. |
Role | Petitioner |
Status | Active |
Name | Austin Roe Basquill |
Role | Petitioner |
Status | Active |
Representations | Caitlein J. Jammo, Fred Wallace Pope Jr. |
Name | LIMBACH FACILITY SERVICES LLC |
Role | Respondent |
Status | Active |
Name | Gregory Andriotis |
Role | Respondent |
Status | Active |
Name | Mallory M. Scherer |
Role | Respondent |
Status | Active |
Name | Brooke N. Scherer |
Role | Respondent |
Status | Active |
Name | HARPER LIMBACH LLC |
Role | Respondent |
Status | Active |
Name | Jordan M. Scherer |
Role | Respondent |
Status | Active |
Representations | Robert M. Klein, Steven L. Brannock |
Name | Joseph T. Patsko |
Role | Respondent |
Status | Active |
Name | Estate of Logan Scherer, Deceased |
Role | Respondent |
Status | Active |
Name | Hon. Emmett Lamar Battles |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Cindy Stuart |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-28 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondents' motion for attorneys' fees is hereby remanded to the trial court to determine entitlement to attorneys' fees and the amount. |
Docket Date | 2021-11-05 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction |
On Behalf Of | Jordan M. Scherer |
View | View File |
Docket Date | 2021-11-05 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ Respondents' Motion for Attorneys' Fees in this Discretionary Review Proceeding -- Remanded to trial court. |
On Behalf Of | Jordan M. Scherer |
View | View File |
Docket Date | 2021-10-18 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief |
On Behalf Of | Austin Roe Basquill |
View | View File |
Docket Date | 2021-10-07 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-10-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Austin Roe Basquill |
View | View File |
Docket Date | 2021-10-07 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2021-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Austin Roe Basquill |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 17-CA-4610 |
Parties
Name | HARPER LIMBACH LLC |
Role | Petitioner |
Status | Active |
Name | GREGORY ANDRIOTIS |
Role | Petitioner |
Status | Active |
Name | LIMBACH FACILITY SERVICES LLC |
Role | Petitioner |
Status | Active |
Representations | JAMIE BILLOTTE MOSES, ESQ., FOTINI Z. MANOLAKOS, ESQ. |
Name | JORDAN M. SCHERER |
Role | Respondent |
Status | Active |
Representations | BENJAMIN W. NEWMAN, ESQ., JOSEPH T. PATSKO, RAYMOND T. ELLIGETT, JR., ESQ., JULIE A. TYK, ESQ. |
Name | BROOKE N. SCHERER |
Role | Respondent |
Status | Active |
Name | ESTATE OF LOGAN A. SCHERER |
Role | Respondent |
Status | Active |
Name | HON. EMMETT LAMAR BATTLES |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-09-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2018-05-23 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-05-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-05-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JORDAN M. SCHERER |
Docket Date | 2018-05-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JORDAN M. SCHERER |
Docket Date | 2018-05-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JORDAN M. SCHERER |
Docket Date | 2018-04-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ Gregory Andriots through his attorney has filed a notice of joinder. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. |
Docket Date | 2018-04-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-03-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-21 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | LIMBACH FACILITY SERVICES, LLC |
Docket Date | 2018-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-03-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
CORLCRACHG | 2022-02-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347925299 | 0419730 | 2024-12-10 | 940 WILLISTON PARK POINT, LAKE MARY, FL, 32746 | |||||||||||||
|
||||||||||||||||
346485006 | 0419730 | 2023-02-06 | 940 WILLISTON PARK PT., CLERMONT, FL, 34712 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State