Search icon

WALBRIDGE ALDINGER LLC - Florida Company Profile

Company Details

Entity Name: WALBRIDGE ALDINGER 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: 02 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: M15000000073
FEI/EIN Number 381141440

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

Address: 777 WOODWARD AVENUE, STE 300, DETROIT, MI, 48226, US
Mail Address: 777 WOODWARD AVENUE, STE 300, DETROIT, MI, 48226, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
THE WALBRIDGE GROUP, INC Member 777 WOODWARD AVENUE, STE 300, DETROIT, MI, 48226
WALBRIDGE CONSTRUCTION HOLDINGS LLC Member 777 WOODWARD AVENUE, STE 300, DETROIT, MI, 48226
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008001 WALBRIDGE ALDINGER ACTIVE 2015-01-23 2025-12-31 - 777 WOODWARD AVE #300, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-01-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
GREATER ORLANDO AVIATION AUTHORITY VS WALBRIDGE ALDINGER, LLC D/B/A WALBRIDGE ALDINGER 5D2018-3701 2018-11-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-002435-O

Parties

Name GREATER ORLANDO AVIATION AUTHORITY
Role Petitioner
Status Active
Representations EDWARD R. PHILPOT, Keith A. Graham, ROBERT ALFERT, JR.
Name WALBRIDGE ALDINGER LLC
Role Respondent
Status Active
Representations JOHN A. BOUDET, W. Aaron Daniel, Elliot B. Kula, Trevor B. Arnold
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2019-06-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMENDED PETITION
Docket Date 2019-03-29
Type Response
Subtype Reply
Description REPLY
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ BY 3/29
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2019-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE ACCEPTED
Docket Date 2019-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CORRECTED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2019-03-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2019-03-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS BY 3/13/19
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2019-02-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-01-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ INCOMPLETE- SEE SECOND APX FILED 1/31
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2019-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 1/11 ORDER
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2019-01-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ 12/20 MTN/REHEARING GRANTED; CASE TO PROCEED AS CERT; AMENDED PET DUE W/I 20 DYS. 1/4 MTN/REVIEW GRANTED; LT PROCEEDINGS STAYED.
Docket Date 2019-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOT REHEARING, ETC.
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2019-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER TO MOT REVIEW
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2019-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-01-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2019-01-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REVIEW
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2019-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT REH, ETC.
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2018-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, CERTIFICATION AND WRITTEN OPIN - AMENDED
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2018-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, CERTIFICATION AND WRITTEN OPIN; SEE AMENDED MOT
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2018-12-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ STRICKEN PER 1/8 ORDER
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2018-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ WITHDRAWN PER 1/11 ORDER.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction ~ IB TOLLED PENDING RULING ON 12/4 MTN/DISMISS.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOTION FOR RECONSIDERATION AND CLARIFICATION
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ PER 12/3 ORDER
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2018-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2018-12-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2018-12-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALBRIDGE ALDINGER, LLC
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/18
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & EOT FOR IB
On Behalf Of GREATER ORLANDO AVIATION AUTHORITY

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-28
CORLCRACHG 2019-01-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301889085 0418800 1999-10-01 3940 SOUTH ROOSEVELT BLVD., KEY WEST, FL, 33040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-10-01
Emphasis L: FLCARE, S: AMPUTATIONS, S: CONSTRUCTION
Case Closed 1999-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State