Search icon

REAL ESTATE ENGINEERING, LLC

Company Details

Entity Name: REAL ESTATE ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2010 (14 years ago)
Document Number: L00000007217
FEI/EIN Number 651021423
Address: 3806 Davie Boulevard, Fort Lauderdale, FL, 33312, US
Mail Address: 3806 Davie Boulevard, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BATISTA GREGORIO Agent 3806 Davie Boulevard, Fort Lauderdale, FL, 33312

Managing Member

Name Role Address
REE CONSULTING, LLC Managing Member 3806 Davie Boulevard, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112963 G. BATISTA ENGINEERING & CONSTRUCTION ACTIVE 2020-08-31 2025-12-31 No data 3806 DAVIE BOULEVARD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 3806 Davie Boulevard, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2023-01-12 3806 Davie Boulevard, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 3806 Davie Boulevard, Fort Lauderdale, FL 33312 No data
LC AMENDMENT 2010-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-28 BATISTA, GREGORIO No data
AMENDMENT 2001-10-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH EDGERTON VS NATIONAL CONCRETE PRESERVATION, INC., REAL ESTATE ENGINEERING, LLC and R.E.E. CONSULTING, LLC 4D2019-1461 2019-05-21 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 18-011376

Parties

Name JOSEPH EDGERTON
Role Appellant
Status Active
Representations Keith David Silverstein
Name NATIONAL CONCRETE PRESERVATION, INC.
Role Appellee
Status Active
Representations Robert De Flesco, Eric J. Israel, David Ben Israel
Name REAL ESTATE ENGINEERING, LLC
Role Appellee
Status Active
Name R.E.E. CONSULTING, LLC
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of certiorari is dismissed for failure to demonstrate irreparable harm.GERBER, CONNER and FORST, JJ., concur.
Docket Date 2019-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-07-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-07-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-01
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of the June 7, 2019 "jurisdictional statement and petition for writ of certiorari," it is ORDERED that the notice of appeal filed in the circuit court is treated as a petition for writ of certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2019-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF/PETITION FOR WRIT OF CERT.
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-06-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOSEPH EDGERTON
Docket Date 2019-05-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on the motion to compel is an appealable order pursuant to Florida Rule of Appellate Procedure 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH EDGERTON

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State