Search icon

TRIANGLE AIR, LLC

Company Details

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

Agent

Name Role Address
SMITH, RICH Agent 725 N Ocean Shore Blvd, Flagler Beach, FL 32136

Managing Member

Name Role Address
SMITH, RICH Managing Member P O Box 1025, flagler beach, FL 32136

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
CEMEX CONSTRUCTION MATERIALS, ETC., VS TRIANGLE AIR, LLC 5D2011-0478 2011-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2010-CA-192

Parties

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

Documents

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