Search icon

INGRAM BUILDING COMPANY, LLC

Company Details

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

Agent

Name Role Address
RUHL, DAN I. Agent INGRAM BUILDING CO, LLC, 720 5TH AVE S, 203A, NAPLES, FL 34102

Manager

Name Role Address
RUHL, DAN I Manager 720 5TH AVE SO, NAPLES, FL 34102
BARRON, JOSEPH Manager 720 5TH AVE SO, NAPLES, FL 34102

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
22-CA-2018

Parties

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.

Documents

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