Search icon

FINISHERS TOUCH CONCRETE, LLC

Company Details

Entity Name: FINISHERS TOUCH CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jan 2004 (21 years ago)
Date of dissolution: 02 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: L04000007882
FEI/EIN Number 593629940
Address: 4910 cattail st, Middleburg, FL, 32068, US
Mail Address: 3015 Hickory Glen Dr., ORANGE PARK, FL, 32065, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Floyd Todd Agent 4910 cattail st, Middleburg, FL, 32068

Owne

Name Role Address
FLOYD TODD Owne 4910 cattail st, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 4910 cattail st, Middleburg, FL 32068 No data
REINSTATEMENT 2018-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 4910 cattail st, Middleburg, FL 32068 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2014-01-26 4910 cattail st, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2014-01-26 Floyd, Todd No data
LC AMENDMENT 2013-06-04 No data No data
REINSTATEMENT 2013-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000342685 TERMINATED 1000000746413 CLAY 2017-06-09 2027-06-14 $ 793.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000179301 TERMINATED 1000000738903 CLAY 2017-03-24 2027-03-30 $ 735.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
FINISHERS TOUCH CONCRETE, LLC AND MARVIN LOUIS WARRICK VS WILLIAM LEE KICKLIGHTER 6D2023-2466 2023-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011947

Parties

Name MARVIN LOUIS WARRICK
Role Petitioner
Status Active
Name FINISHERS TOUCH CONCRETE, LLC
Role Petitioner
Status Active
Representations SANFORD R. TOPKIN, ESQ.
Name WILLIAM LEE KICKLIGHTER
Role Respondent
Status Active
Representations HAROLD VELEZ, ESQ., Ady A. Goss
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sasso, C.J., and Cohen and Stargel
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed per Fla R. App. P. 9.350(c).
Docket Date 2023-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONERS'/DEFENDANTS' NOTICE FOR VOLUNTARYDISMISSAL AND NOTICE OF WITHDRAWAL OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of FINISHERS TOUCH CONCRETE, LLC
Docket Date 2023-04-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ORDERED that Respondent in the above-styled cause shall, within thirty days from the date of this order, file a Response to the Petition for Writ of Certiorari, filed April 26, 2023. Additionally, it is ORDERED that Petitioner is granted fifteen days from service of the Response ordered herein to file a Reply thereto.
Docket Date 2023-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FINISHERS TOUCH CONCRETE, LLC
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FINISHERS TOUCH CONCRETE, LLC
Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-02
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-01-26
LC Amendment 2013-06-04
REINSTATEMENT 2013-04-15
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State