Entity Name: | TRIANGLE AIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L03000050577 |
FEI/EIN Number | 80-0092867 |
Address: | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 |
Mail Address: | P O Box 1025, flagler beach, FL 32136 |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, RICH | Agent | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 |
Name | Role | Address |
---|---|---|
SMITH, RICH | Managing Member | P O Box 1025, flagler beach, FL 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000654018 | ACTIVE | 1000000677788 | FLAGLER | 2015-06-03 | 2035-06-11 | $ 2,252.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14001150167 | ACTIVE | 1000000639311 | FLAGLER | 2014-09-23 | 2034-12-17 | $ 16,224.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000880251 | LAPSED | 2014-CA-00216 | CIRCUIT COURT FLAGLER COUNTY | 2014-07-17 | 2019-08-14 | $3,509,682.93 | FIFTH THIRD BANK, 745 CHASTAIN ROAD, BUILDING 4000, KENNESAW, GA, 30144 |
J13000756743 | ACTIVE | 1000000486626 | FLAGLER | 2013-04-08 | 2033-04-17 | $ 2,442.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000085400 | TERMINATED | 1000000248861 | FLAGLER | 2012-01-31 | 2032-02-08 | $ 4,014.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J10000579034 | TERMINATED | 2009-SC-1011 | CTY. CT. FLAGLER CTY. FL | 2010-04-26 | 2015-05-12 | $2,088.44 | HYDROSWING, INC., 400 E. 4TH STREET N., COTTONWOOD, MN 56229 |
J10000538980 | TERMINATED | 1000000168966 | VOLUSIA | 2010-04-19 | 2030-04-28 | $ 7,322.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CEMEX CONSTRUCTION MATERIALS, ETC., VS TRIANGLE AIR, LLC | 5D2011-0478 | 2011-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RINKER MATERIALS OF FLORIDA, I |
Role | Appellant |
Status | Active |
Name | CEMEX CONSTRUCTION MATERIALS |
Role | Appellant |
Status | Active |
Representations | Barry Kalmanson |
Name | TRIANGLE AIR, LLC |
Role | Appellee |
Status | Active |
Representations | Timothy J. Conner, STEPHEN P. SAPIENZA |
Docket Entries
Docket Date | 2014-12-19 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-02-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2011-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-06-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-06-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TRIANGLE AIR, LLC |
Docket Date | 2011-06-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2VOL |
Docket Date | 2011-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | TRIANGLE AIR, LLC |
Docket Date | 2011-05-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA PREPARED & INDEX SERVED W/I 20DAYS;INIT BRF W/I 20DAYS OF SERVICE OF INDEX |
Docket Date | 2011-05-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record ~ "MOT EOT INIT BRF" |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-03-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF AA'S NOT. OF FILING AND ATTACHED SUPP ORDER ON ATTYS FEES. AS THE ORDER IS A FINAL, APPEALABLE ORDER AND THE APPEAL OF THE ORDER IS TIMELY, THIS APPEAL SHALL PROCEED AS TO THE FINAL JUDGMENT OF FORECLOSURE AND THE SUPP ORDER ON ATTYS FEES |
Docket Date | 2011-03-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERT. COPIES PER 3/2 ORDER |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-03-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order Grant EOT for Filing Fee |
Docket Date | 2011-03-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ COMPLY WITH 3/2ORDER |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-03-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ TIME COMMENCES FROM DATE OF ORDER |
Docket Date | 2011-03-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 10 DAYS AA SHALL FILE A CERTIFIED COPY OF THE SUPPLEMENTAL ORDER ON ATTORNEY'S FEES WITH THIS COURTUPON CONSIDERATION THAT THE AMENDED NOTICE OF APPEAL ALSO SEEKS REVIEW OF A SUPPLEMENTAL ORDER ON ATTORNEY'S FEES, BUT A COPY OF THAT ORDER IS NOT PROVIDED SO THAT THE COURT CAN DETERMINE IF IT IS AN APPEALABLE ORDER, IT IS ORDERED........ |
Docket Date | 2011-03-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Stephen P. Sapienza 268471 |
Docket Date | 2011-02-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Barry Kalmanson 0814199 |
Docket Date | 2011-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-03-06 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State