Search icon

TRADESMEN INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRADESMEN INTERNATIONAL, 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: 24 Nov 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: M14000008469
FEI/EIN Number 341696251

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

Address: 9760 SHEPARD ROAD, MACEDONIA, OH, 44056
Mail Address: 9760 SHEPARD ROAD, MACEDONIA, OH, 44056
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TRADESMEN INTERNATIONAL HOLDINGS, LLC Member 9760 SHEPARD ROAD, MACEDONIA, OH, 44056
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-06 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Terence Clark, Appellant(s) v. Tradesmen International and Sedgwick Claims Management Services, Inc., E/C/SA, Appellee(s). 1D2023-2786 2023-10-31 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-008161RLY

Parties

Name Terence Clark
Role Appellant
Status Active
Representations Paul Michael Anderson
Name TRADESMEN INTERNATIONAL, LLC
Role Appellee
Status Active
Representations Daniel Todd Jaffe, D. Blake Rehberg
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Daniel Todd Jaffe, D. Blake Rehberg
Name E/C/SA
Role Appellee
Status Active
Representations Daniel Todd Jaffe, D. Blake Rehberg
Name Rita L. Young
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Terence Clark
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tradesmen International
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tradesmen International
Docket Date 2024-02-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Terence Clark
Docket Date 2024-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Terence Clark
Docket Date 2024-02-19
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 37 pages - Supplement 1
Docket Date 2024-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-05
Type Response
Subtype Response
Description Response to appellants motion to supplement the record on appeal and extend time for filing appellants initial brief
On Behalf Of E/C/SA
Docket Date 2024-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Extend Time for Filing Appellant's Initial Brief
On Behalf Of Terence Clark
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 700 pages
Docket Date 2023-10-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Rita L. Young
Docket Date 2023-12-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting ext. of time to prepare record
On Behalf Of Rita L. Young
Docket Date 2023-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Terence Clark
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Terence Clark

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
CORLCRACHG 2019-03-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-31
Type:
Complaint
Address:
1700 THOMAS DRIVE NAVY BLVD., PANAMA CITY BEACH, FL, 32417
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-09-30
Type:
Complaint
Address:
3201 N 72ND AVENUE, HOLLYWOOD, FL, 33024
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-12-09
Type:
Fat/Cat
Address:
1901 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-06-11
Type:
Unprog Rel
Address:
3412 UNIVERSITY BLVD N STE 10, JACKSONVILLE, FL, 32277
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-12
Type:
Unprog Rel
Address:
951 ALLEGHENY RD, JACKSONVILLE, FL, 32212
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State