Search icon

D.H. GRIFFIN CONSTRUCTION CO., LLC - Florida Company Profile

Company Details

Entity Name: D.H. GRIFFIN CONSTRUCTION CO., 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: 12 Jan 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: M98000000032
FEI/EIN Number 561924114

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

Address: 600 GREEN VALLEY ROAD, SUITE 301, GREENSBORO, NC, 27408, US
Mail Address: 4716 HILLTOP ROAD, ATTN: C. HOUCHINS, GREENSBORO, NC, 27407, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
ROGERS GARY A Manager 600 GREEN VALLEY ROAD, GREENSBORO, NC, 27408
Griffin David HJr. Manager 4716 Hilltop Road, Greensboro, NC, 27407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-05-14 600 GREEN VALLEY ROAD, SUITE 301, GREENSBORO, NC 27408 -
LC STMNT OF RA/RO CHG 2018-07-03 - -
REGISTERED AGENT NAME CHANGED 2018-07-03 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 600 GREEN VALLEY ROAD, SUITE 301, GREENSBORO, NC 27408 -

Court Cases

Title Case Number Docket Date Status
GABRIEL ESPINOSA, VS D.H. GRIFFIN CONSTRUCTION COMPANY, LLC, 3D2018-1301 2018-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-10469

Parties

Name Gabriel Espinosa
Role Appellant
Status Active
Representations MARIA L. RUBIO, John G. Crabtree
Name D.H. GRIFFIN CONSTRUCTION CO., LLC
Role Appellee
Status Active
Representations Maria E. Dalmanieras, Charles M-P George
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby dismissed for lack of jurisdiction.
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before July 15, 2018.
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 16-83, 08-2840
On Behalf Of Gabriel Espinosa
Docket Date 2018-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gabriel Espinosa
GABRIEL ESPINOSA, VS LIBERTY MUTUAL INSURANCE COMPANY, etc., et al., 3D2017-2743 2017-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17095

Parties

Name Gabriel Espinosa
Role Appellant
Status Active
Representations Charles M. Auslander, MARIA L. RUBIO, John G. Crabtree, Brian C. Tackenberg
Name D.H. GRIFFIN CONSTRUCTION CO., LLC
Role Appellee
Status Active
Name UNITED STATES FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name AMERICAN INTERNATIONAL SPECIALITY LINES INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations IRENE M. PORTER, NEIL E. BAYER, ALEJANDRA ARROYAVE LOPEZ, CHRISTOPHER A. KREINER, Jedidiah Vander Klok, JOSH LEVY, JEFFREY S. LAPIN
Name PROFESSIONAL PLUMBING CORPORATION
Role Appellee
Status Active
Name DH GRIFFIN WRECKING CO., INC.
Role Appellee
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (United States Fire and Crum & Forster)-30 days to 6/13/18
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (D.H. Griffin Construction and D.H. Griffin Wrecking)-30 days to 6/13/18
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (American International Specialty Lines)-30 days to 7/20/18
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-09-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gabriel Espinosa
Docket Date 2018-08-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Frank M. Falcone, Esquire's motion to appear pro hac vice on behalf of United States Fire Insurance Company and Crum & Forster Specialty Insurance Company is hereby granted as stated in the motion. Frank M. Falcone shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE.Kristin V. Gallagher
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee American International Specialty Lines Insurance Company’s July 19, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s unopposed motion to file a consolidated reply brief addressing all answer briefs is granted as stated in the motion.
Docket Date 2018-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to file consolidated reply brief addressing al answer briefs
On Behalf Of Gabriel Espinosa
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gabriel Espinosa
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/21/18
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gabriel Espinosa
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-03-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2018-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/22/18
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gabriel Espinosa
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gabriel Espinosa
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Liberty Mutual and Professional Plumbing)-30 days to 6/13/18
Docket Date 2018-03-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Hinshaw & Culbertson LLP and James H. Wyman, Esquire are withdrawn as counsel for United Stated Fire Insurance Company, and relieved from any further responsibility in this cause.
GABRIEL ESPINOSA, VS D.H. GRIFFIN CONSTRUCTION COMPANY, LLC, 3D2016-0083 2016-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-10469

Parties

Name Gabriel Espinosa
Role Appellant
Status Active
Representations MARIA L. RUBIO, Charles M. Auslander, John G. Crabtree, Brian C. Tackenberg
Name D.H. GRIFFIN CONSTRUCTION CO., LLC
Role Appellee
Status Active
Representations Maria E. Dalmanieras, Charles M-P George
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of D.H. GRIFFIN CONSTRUCTION CO., LLC
Docket Date 2016-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2016-03-07
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of Gabriel Espinosa
Docket Date 2016-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Gabriel Espinosa
Docket Date 2016-02-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D.H. GRIFFIN CONSTRUCTION CO., LLC
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of D.H. GRIFFIN CONSTRUCTION CO., LLC
Docket Date 2016-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2016-02-26
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of D.H. GRIFFIN CONSTRUCTION CO., LLC
Docket Date 2016-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of D.H. GRIFFIN CONSTRUCTION CO., LLC
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s second motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including seven (7) days from the date of this order.
Docket Date 2016-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of D.H. GRIFFIN CONSTRUCTION CO., LLC
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including fifteen (15) days from the date of this order.
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.H. GRIFFIN CONSTRUCTION CO., LLC
Docket Date 2016-01-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-08
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 08-2840
On Behalf Of Gabriel Espinosa
Docket Date 2016-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gabriel Espinosa
Docket Date 2016-01-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 25, 2016.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-14
CORLCRACHG 2018-07-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310328588 0420600 2006-07-18 BALDWIN PARK CENTERGATE/1700 JAKE ST., ORLANDO, FL, 32814
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-18
Emphasis L: FALL
Case Closed 2007-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-29
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2006-08-16
Final Order 2007-01-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-07-27
Abatement Due Date 2006-08-29
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2006-08-16
Final Order 2007-01-17
Nr Instances 1
Nr Exposed 2
Gravity 10
304513617 0420600 2001-11-08 3575 MARKETPLACE DRIVE, PALM HARBOR, FL, 34685
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-09
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2001-12-18
Abatement Due Date 2001-12-21
Nr Instances 2
Nr Exposed 21
Gravity 01
304244767 0418800 2001-05-02 2436 CENTERGATE DRIVE, MIRAMAR, FL, 33023
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-05-02
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-06-22

Related Activity

Type Referral
Activity Nr 200677714
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State