Search icon

ALLEGIANCE CRANE & EQUIPMENT, LLC

Company Details

Entity Name: ALLEGIANCE CRANE & EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 31 Aug 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: M10000003849
FEI/EIN Number 27-3373689
Address: 18333 EGRET BAY BLVD., SUITE 444, HOUSTON, TX 77058
Mail Address: 18333 EGRET BAY BLVD., SUITE 444, HOUSTON, TX 77058
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEGIANCE CRANE & EQUIPMENT LLC 401(K) PLAN 2013 273373689 2014-03-20 ALLEGIANCE CRANE & EQUIPMENT, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 237990
Sponsor’s telephone number 9549733030
Plan sponsor’s address 777 SW 12TH AVENUE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2014-03-20
Name of individual signing MATT SOLLARS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Manager

Name Role Address
CHAN, IRATE Manager 18333 EGRET BAY BLVD., SUITE 444 HOUSTON, TX 77058
Harrison , Jamie Manager 777 SW 12TH AVE, POMPANO BEACH, FL 33069

Vice President

Name Role Address
SATCHER, TIM Vice President 18333 EGRET BAY BLVD., SUITE 444 HOUSTON, TX 77058
THAMES, STACIE Vice President 18333 EGRET BAY BLVD., SUITE 444 HOUSTON, TX 77058

Chief Executive Officer

Name Role Address
Romero, Justin Chief Executive Officer 18333 EGRET BAY BLVD., SUITE 444 HOUSTON, TX 77058

CONTROLLER

Name Role Address
LEE, JESSICA CONTROLLER 777 SW 12TH AVE, POMPANO BEACH, FL 33069

Chief Financial Officer

Name Role Address
Morris, Marc Chief Financial Officer 18333 EGRET BAY BLVD., SUITE 444 HOUSTON, TX 77058

Authorized Representative

Name Role Address
MOJICA, NANCY Authorized Representative 18333 EGRET BAY BLVD., SUITE 444 HOUSTON, TX 77058

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 18333 EGRET BAY BLVD., SUITE 444, HOUSTON, TX 77058 No data
CHANGE OF MAILING ADDRESS 2023-03-02 18333 EGRET BAY BLVD., SUITE 444, HOUSTON, TX 77058 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-12-26 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2019-12-26 No data No data
LC AMENDMENT 2019-12-13 No data No data
LC AMENDMENT 2018-04-19 No data No data
REINSTATEMENT 2016-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000883636 LAPSED COWE-14-000557/82 BROWARD COUNTY COURT 2014-07-03 2019-08-19 $6,054.48 STERLING CRANE, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
ALLEGIANCE CRANE & EQUIPMENT, LLC VS JAMES A. ROBERTSON 4D2019-1351 2019-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-18520

Parties

Name ALLEGIANCE CRANE & EQUIPMENT, LLC
Role Petitioner
Status Active
Representations Gavin N.L. White, Christopher W. Lee
Name JAMES A. ROBERTSON
Role Respondent
Status Active
Representations Jonathan Feldman, Ariella Gutman, Paul D. Turner
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1467 DISMISSED
Docket Date 2019-09-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1467
Docket Date 2019-08-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ALLEGIANCE CRANE & EQUIPMENT, LLC
Docket Date 2019-08-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's July 3, 2019 motion for rehearing is denied.
Docket Date 2019-07-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALLEGIANCE CRANE & EQUIPMENT, LLC
Docket Date 2019-06-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. The trial court expressly limited the deposition to non-privileged matters and has not overruled any privilege objection to any specific question so as to create "cat-out-of-the-bag" harm for certiorari review. Dismissal is without prejudice to assert specific privilege objections below.GROSS, DAMOORGIAN and KLINGENSMITH, JJ., concur.
View View File
Docket Date 2019-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLEGIANCE CRANE & EQUIPMENT, LLC
Docket Date 2019-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALLEGIANCE CRANE & EQUIPMENT, LLC
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALLEGIANCE CRANE & EQUIPMENT, LLC
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-05-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLEGIANCE CRANE & EQUIPMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-02
CORLCRACHG 2019-12-26
LC Amendment 2019-12-13
ANNUAL REPORT 2019-07-16
LC Amendment 2018-04-19
ANNUAL REPORT 2018-04-02

Date of last update: 24 Jan 2025

Sources: Florida Department of State