Entity Name: | AMERICAN TRUSS COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Aug 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000031159 |
FEI/EIN Number | 651197599 |
Mail Address: | 361 Denton Ave, AUBURNDALE, FL, 33823, US |
Address: | 5605 COMMERCIAL BLVD., WINTER HAVEN, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knapp Randall L | Agent | 361 Denton Ave, AUBURNDALE, FL, 33823 |
Name | Role | Address |
---|---|---|
Knapp Randall L | Manager | 361 Denton Ave, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33805 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 361 Denton Ave, AUBURNDALE, FL 33823 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | Knapp, Randall L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33805 | No data |
REINSTATEMENT | 2004-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAY ANTHONY INTERNATIONAL, LLC VS OLIT GERARDO ROMERO, DOV ISRAEL, et al. | 4D2012-2087 | 2012-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAY ANTHONY INTERNATIONAL, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID P. HERMAN, MICHAEL G. SHANNON |
Name | JCR CONSTRUCTION & SERVICES "LLC" |
Role | Appellee |
Status | Active |
Name | AMERICAN TRUSS COMPANY, L.L.C. |
Role | Appellee |
Status | Active |
Name | DOV ISRAEL |
Role | Appellee |
Status | Active |
Name | ALU ISRAEL |
Role | Appellee |
Status | Active |
Name | PRESTIGE HOME DEVELOPMENT |
Role | Appellee |
Status | Active |
Name | SAZ CONSTRUCTION GROUP |
Role | Appellee |
Status | Active |
Name | PL CONSTRUCTION LLC |
Role | Appellee |
Status | Active |
Name | OLIT GERARDO ROMERO |
Role | Appellee |
Status | Active |
Representations | ANDREA L. KESSLER, Jamie J. Finizio-Bascombe, Brett Alan Panter |
Name | CAROL PHILLIPS (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-09-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-08-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-08-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | RAY ANTHONY INTERNATIONAL |
Docket Date | 2012-07-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT.COPY; FILED 7/9/12 |
On Behalf Of | RAY ANTHONY INTERNATIONAL |
Docket Date | 2012-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Michael G. Shannon |
Docket Date | 2012-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RAY ANTHONY INTERNATIONAL |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State