Search icon

AMERICAN TRUSS COMPANY, L.L.C.

Company Details

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

Agent

Name Role Address
Knapp Randall L Agent 361 Denton Ave, AUBURNDALE, FL, 33823

Manager

Name Role Address
Knapp Randall L Manager 361 Denton Ave, AUBURNDALE, FL, 33823

Events

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

Court Cases

Title Case Number Docket Date Status
RAY ANTHONY INTERNATIONAL, LLC VS OLIT GERARDO ROMERO, DOV ISRAEL, et al. 4D2012-2087 2012-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-9296 CACE

Parties

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

Documents

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