Entity Name: | INGRAM BUILDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 07 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (2 years ago) |
Document Number: | L03000000608 |
FEI/EIN Number | 14-1876517 |
Address: | 720 5TH AVE SOUTH, STE 203A, NAPLES, FL 34102 |
Mail Address: | 720 5TH AVE SOUTH, STE 203A, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUHL, DAN I. | Agent | INGRAM BUILDING CO, LLC, 720 5TH AVE S, 203A, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
RUHL, DAN I | Manager | 720 5TH AVE SO, NAPLES, FL 34102 |
BARRON, JOSEPH | Manager | 720 5TH AVE SO, NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | INGRAM BUILDING CO, LLC, 720 5TH AVE S, 203A, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 720 5TH AVE SOUTH, STE 203A, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 720 5TH AVE SOUTH, STE 203A, NAPLES, FL 34102 | No data |
REINSTATEMENT | 2022-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-11 | RUHL, DAN I. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2011-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
MERGER | 2003-03-25 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000044667 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAN I. RUHL, AS BENEFICIARY OF THE BARBARA I. RUHL TRUST DATED MAY 15, 1995, AS AMENDED AND RESTATED, DAN I. RUHL, INDIVIDUALLY, AS TRASUTEE, ET AL VS WILLIAM M. PEARSON AND JILL RUHL-BOLDING, AS CO-TRUSTEES OF HE BARBARA I. RUHL TRUST DATED MAY 15, 1995, AS AMENDED AND RESTATED, ET AL | 6D2024-0719 | 2024-04-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUHL FAMILY TRUST |
Role | Appellant |
Status | Active |
Representations | T. BRANDON MACE, ESQ. |
Name | INGRAM BUILDING COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | T. BRANDON MACE, ESQ. |
Name | DAN I. RUHL |
Role | Petitioner |
Status | Active |
Representations | T. BRANDON MACE, ESQ., KENNETH E. KEMP II, Esq. |
Name | ROY INGRAM TRUST |
Role | Petitioner |
Status | Active |
Representations | T. BRANDON MACE, ESQ. |
Name | BARBARA I. RUHL TRUST DATED MAY 15, 1995 |
Role | Petitioner |
Status | Active |
Representations | T. BRANDON MACE, ESQ. |
Name | CLEO H. INGRAM TRUST |
Role | Petitioner |
Status | Active |
Representations | T. BRANDON MACE, ESQ. |
Name | BARBARA SUE RUHL DENAS |
Role | Respondent |
Status | Active |
Representations | D. KEITH WICKENDEN, ESQ. |
Name | D. KEITH WICKENDEN, ESQ. |
Role | Respondent |
Status | Active |
Name | WILLIAM M. PEARSON, ESQ. |
Role | Respondent |
Status | Active |
Representations | D. KEITH WICKENDEN, ESQ., Scott Andrew Beatty |
Name | JEFFREY D. FRIDKIN, ESQ. |
Role | Respondent |
Status | Active |
Representations | Scott Andrew Beatty |
Name | JILL RUHL-BOLDING |
Role | Respondent |
Status | Active |
Representations | D. KEITH WICKENDEN, ESQ., Scott Andrew Beatty |
Name | F/N/A GRANT FRIDKIN PEARSON, P.A. |
Role | Respondent |
Status | Active |
Representations | Scott Andrew Beatty |
Name | GUENSTER YOAKLEY & STEWARD, P. A. |
Role | Respondent |
Status | Active |
Representations | Scott Andrew Beatty |
Name | CRYSTAL K. KINZEL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-10 |
Type | Response |
Subtype | Response |
Description | RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | WILLIAM M. PEARSON, ESQ. |
Docket Date | 2024-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-04-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | DAN I. RUHL |
Docket Date | 2024-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-04-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAN I. RUHL |
Docket Date | 2024-04-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Respondent shall, within thirty days of the date hereof, file a Response to the Petition for Writ of Certiorari filed April 4, 2024. Petitioner is granted twenty days from service of the Response ordered herein to file a Reply thereto. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State