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 |
Name | Role | Address |
---|---|---|
Floyd Todd | Agent | 4910 cattail st, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
FLOYD TODD | Owne | 4910 cattail st, Middleburg, FL, 32068 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FINISHERS TOUCH CONCRETE, LLC AND MARVIN LOUIS WARRICK VS WILLIAM LEE KICKLIGHTER | 6D2023-2466 | 2023-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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