Search icon

SHAW DEVELOPMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SHAW DEVELOPMENT, 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: 30 Oct 2023 (a year ago)
Document Number: M23000014176
FEI/EIN Number NOT APPLICABLE

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

Address: 25190 BERNWOOD DR., BONITA SPRINGS, FL, 34135
Mail Address: 25190 BERNWOOD DR., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of SHAW DEVELOPMENT, LLC, ILLINOIS LLC_12239807 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAW DEVELOPMENT, LLC. 401(K) PROFIT SHARING PLAN 2013 112062656 2014-09-18 SHAW DEVELOPMENT, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336990
Sponsor’s telephone number 2394056131
Plan sponsor’s address 25190 BERWOOD DRIVE, BONITA SPRINGS, FL, 34235

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing LAURA RHOAD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-18
Name of individual signing LAURA RHOAD
Valid signature Filed with authorized/valid electronic signature
SHAW DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2012 112062656 2013-07-16 SHAW DEVELOPMENT, LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336410
Sponsor’s telephone number 2394056100
Plan sponsor’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
SHAW DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2011 112062656 2012-07-26 SHAW DEVELOPMENT, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336410
Sponsor’s telephone number 2394056100
Plan sponsor’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 112062656
Plan administrator’s name SHAW DEVELOPMENT, LLC
Plan administrator’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
Administrator’s telephone number 2394056100

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-26
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
SHAW DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2010 112062656 2011-04-06 SHAW DEVELOPMENT, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336410
Sponsor’s telephone number 2394056100
Plan sponsor’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 112062656
Plan administrator’s name SHAW DEVELOPMENT, LLC
Plan administrator’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
Administrator’s telephone number 2394056100

Signature of

Role Plan administrator
Date 2011-04-06
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-06
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
SHAW DEVELOPMENT, LLC 401K PROFIT SHARING PLAN 2009 112062656 2010-07-22 SHAW DEVELOPMENT, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336410
Sponsor’s telephone number 2394056100
Plan sponsor’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 112062656
Plan administrator’s name SHAW DEVELOPMENT, LLC
Plan administrator’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
Administrator’s telephone number 2394056100

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHD SHAW HOLDINGS, LLC Member 70 W. MADISON ST., STE. 4600, CHICAGO, IL, 60602
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036045 DURAWRX ACTIVE 2024-03-11 2029-12-31 - 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Court Cases

Title Case Number Docket Date Status
CRYSTAL ASHLEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JUSTIN ASHLEY, , Appellant(s) v. SHAW DEVELOPMENT, LLC, Appellee(s). 6D2023-4285 2023-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-006077

Parties

Name CRYSTAL ASHLEY
Role Appellant
Status Active
Representations EDWARD MONTOYA, ESQ., NICHOLE SEGAL, ESQ., THOMAS P. ROUTH, ESQ., DANIEL NOLAN, ESQ.
Name ESTATE OF JUSTIN ASHLEY, DECEASED
Role Appellant
Status Active
Name SHAW DEVELOPMENT, LLC
Role Appellee
Status Active
Representations L. ROBERT BOURGEOIS, ESQ., CHRISTOPHER PATE, ESQ., CHRIS W. ALTENBERND, ESQ., PETRA L JUSTICE, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Record
Subtype Record on Appeal Redacted
Description SHENKO - REDACTED - 6,186 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Daniel J. Nolan’s Motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on February 13, 2024, is accepted. All parties must serve sponsoring Florida Attorney Nichole Segal with all submissions when serving foreign Attorney Nolan with documents.
Docket Date 2024-02-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SHAW DEVELOPMENT, LLC'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO ABATE APPEAL PENDING FINAL DISPOSITION OF RELATED APPEAL
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HACVICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICB AND JUDICIAL ADMINISTRATION 2.510 - DANIEL NOLAN
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-02-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PHV FEE - DANIEL NOLAN
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-02-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEAL PENDING FINAL DISPOSITION OF RELATED APPEAL
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's motion docketed December 18, 2024, is granted such that the abatement of this appeal is extended to January 10, 2025. Appellant shall file a status report on or before January 10, 2025.
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype Status Report
Description STATUS REPORT AND AGREED MOTION TO EXTEND ABATEMENT
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-12-10
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's motion docketed October 25, 2024, is granted such that, within ten days from the date of this order, Appellant shall file a status report in this Court addressing whether this appeal is ready to proceed.
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype Status Report
Description STATUS REPORT AND MOTION TO EXTEND ABATEMENT
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-03-27
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report to indicate that the appeal in 6D23-2757 has been resolved and any effect of such resolution on this related appeal. The status report shall be filed within ten days from any such resolution.
CRYSTAL ASHLEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JUSTIN ASHLEY, DECEASED Appellant(s) v. SHAW DEVELOPMENT, LLC, A FLORIDA LIMITED LIABILITY COMPANY Appellee(s). 6D2023-2757 2023-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-006077

Parties

Name ESTATE OF JUSTIN ASHLEY, DECEASED
Role Appellant
Status Active
Name SHAW DEVELOPMENT, LLC
Role Appellee
Status Active
Representations PETRA L JUSTICE, ESQ., CHRISTOPHER PATE, ESQ., CHRIS W. ALTENBERND, ESQ., L. ROBERT BOURGEOIS, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name CRYSTAL ASHLEY
Role Appellant
Status Active
Representations THOMAS P. ROUTH, ESQ., DANIEL NOLAN, ESQ., NICHOLE SEGAL, ESQ., EDWARD MONTOYA, ESQ.

Docket Entries

Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description AMENDED1 MOTION FOR EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument and Appellee's Request for Oral Argument are denied.
View View File
Docket Date 2024-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's agreed motion for additional extension of time filed on November 27, 2024 is granted. Appellant shall file any motion authorized by Rule 9.330 no later than December 11, 2024.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's agreed motion for additional extension of time filed on November 13, 2024 is granted. Appellant shall file any motion authorized by Rule 9.330 no later than November 27, 2024.
View View File
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's amended motion for extension of time filed on October 31, 2024 and Appellant's motion for extension of time filed on October 30, 2024 are granted. Appellant shall file any motion authorized by Rule 9.330 no later than November 13, 2024.
View View File
Docket Date 2024-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-06-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CRYSTAL ASHLEY
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 5/3/24 mb
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before April 3, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-02-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before March 4, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREEMENT FOR EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 2/19/24 (LAST REQUEST)
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2023-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-11-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thomas Routh’s motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on October 30, 2023, is accepted. All parties must serve sponsoring Florida Attorney Nichole J. Segal with all submissions when serving foreign Attorney Routh with documents.
Docket Date 2023-10-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 - Thomas Routh
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-10-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PRO HAC VICE FEE - THOMAS ROUTH
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 - Daniel Nolan
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-09-08
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING APPELLANT'S INITIAL BRIEF//30 - IB DUE 10/10//23 (LAST REQUEST)
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SHENKO- 6,329 PAGES.
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING APPELLANT'S INITIAL BRIEF//30 - IB DUE 9/9/23
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CRYSTAL ASHLEY
Docket Date 2025-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's agreed motion for 30-day extension of time filed on December 11, 2024, is granted. Appellant shall file any motion authorized by Rule 9.330 no later than January 10, 2025. No further extensions of time will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description AGREED MOTION FOR 30-DAY EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve her reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description deny pro hac vice - no check ~ Upon consideration that the Attorney Daniel Nolan's motion to appear as a foreign attorney was filed without the statutory fee of $100, pursuant to section 35.22(2)(a), Florida Statutes, the motion is denied without prejudice to refile. If a renewed motion in compliance with Florida Rule of General Practice and Judicial Administration 2.510 is filed, the statutory fee can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which the motion will be denied.

Documents

Name Date
ANNUAL REPORT 2024-04-30
Foreign Limited 2023-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345347751 0420600 2021-06-02 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-06-02
Emphasis N: AMPUTATE
Case Closed 2021-12-13

Related Activity

Type Complaint
Activity Nr 1768299
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2021-11-10
Abatement Due Date 2021-12-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-12-09
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2):The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: a. At the injection molding department, for employees engaged in the operation of injection molding machines and required to wear personal protective equipment such as safety glasses and gloves. Exposing employees to skin and respiratory irritation hazards, as observed on or about June 28, 2021.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2021-11-10
Abatement Due Date 2021-12-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-12-09
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. At the injection molding department: The employer did not have a written hazard communication program for employees engaged in the operation of injection molding machines which involved the use of Zytel 70G33L resin, Delrin 577 resin and oils. Exposing employees to skin and respiratory irritation hazards, as observed on or about June 28, 2021.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5840177103 2020-04-14 0455 PPP 25190 BERNWOOD DR, BONITA SPRINGS, FL, 34135-7846
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4183172.5
Loan Approval Amount (current) 4183172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-7846
Project Congressional District FL-19
Number of Employees 252
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4237954.87
Forgiveness Paid Date 2021-08-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0133556 SHAW DEVELOPMENT, LLC - Y8L5A4F25U15 25190 BERNWOOD DR, BONITA SPRINGS, FL, 34135-7846
Capabilities Statement Link -
Phone Number 239-405-6100
Fax Number 239-405-6101
E-mail Address gfarrelly@SHAWDEV.COM
WWW Page www.shawdev.com
E-Commerce Website http://www.shawdev.com/industries.html
Contact Person GREG FARRELLY
County Code (3 digit) 071
Congressional District 19
Metropolitan Statistical Area 2700
CAGE Code 59647
Year Established 2007
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative EXPANDABLE RUBBER PLUGS, FUEL CAPS, LIQUID LEVEL INDICATORS, MONITOR WELL PLUGS, TOOL FOR MAKING METAL HANGERS AND STRAPS, ELECTRICAL CONTACTS
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Adapters, closures, filler necks, fuel caps, fuel components, plugs, rubber plugs, DEF reservoir systems, fuel systems, fast fuel refueling systems, engineering capabilities, construction and mining equipment, agriculture and forestry equipment, locomotive equipment, on-highway trucking industries, power generation, military vehicles capabilities
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336390
NAICS Code's Description Other Motor Vehicle Parts Manufacturing
Buy Green No
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green No
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Buy Green No
Code 332439
NAICS Code's Description Other Metal Container Manufacturing
Buy Green No
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green No
Code 336992
NAICS Code's Description Military Armored Vehicle, Tank and Tank Component Manufacturing
Buy Green Yes
Code 336999
NAICS Code's Description All Other Transportation Equipment Manufacturing
Buy Green No
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green No

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State