Entity Name: | LANDMARK PRECAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2012 (12 years ago) |
Document Number: | L04000023166 |
FEI/EIN Number | 200921132 |
Mail Address: | PO BOX 902033, HOMESTEAD, FL, 33090 |
Address: | 438 NW 10TH AVE, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zacarias Christopher FEsq. | Agent | 8660 W Flagler Street, Suite 100, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
TOMASINO ROGELIO M | President | PO BOX 902033, HOMESTEAD, FL, 33090 |
Name | Role | Address |
---|---|---|
TOMASINO NICOLAS R | Vice President | PO BOX 902033, HOMESTEAD, FL, 33090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 8660 W Flagler Street, Suite 100, MIAMI, FL 33144 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-24 | Zacarias, Christopher F, Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-03 | 438 NW 10TH AVE, HOMESTEAD, FL 33030 | No data |
REINSTATEMENT | 2012-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-06-18 | 438 NW 10TH AVE, HOMESTEAD, FL 33030 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001461137 | TERMINATED | 1000000529475 | MIAMI-DADE | 2013-09-25 | 2023-10-03 | $ 327.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001461129 | TERMINATED | 1000000529474 | MIAMI-DADE | 2013-09-25 | 2033-10-03 | $ 1,445.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001461111 | TERMINATED | 1000000529473 | MIAMI-DADE | 2013-09-25 | 2033-10-03 | $ 2,866.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001439968 | TERMINATED | 1000000475524 | MIAMI-DADE | 2013-09-09 | 2023-10-03 | $ 1,333.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001439943 | TERMINATED | 1000000475522 | MIAMI-DADE | 2013-09-09 | 2033-10-03 | $ 1,502.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000946817 | TERMINATED | 1000000383903 | MIAMI-DADE | 2012-12-03 | 2032-12-05 | $ 1,730.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000921653 | LAPSED | 12-22357 CC 25 | 11TH JUD CIR MIAMI DADE COUNTY | 2012-11-20 | 2017-11-30 | $13,894.99 | SUPERIOR MIX CORP., 6945 NW 53 TERRACE, MIAMI, FL 33166 |
J12000714801 | LAPSED | 12-8986 CC25 | MIAMI-DADE COUNTY CIRCUIT | 2012-10-16 | 2017-10-19 | $11,128.61 | ADONEL CONCRETE PUMPING & FINISHING OF S. FLA., INC., 2101 N.W. 110TH AVE., MIAMI, FL 33172 |
J12000787062 | LAPSED | 11-26225 CA 05 | MIAMI-DADE COUNTY CIRCUIT COUR | 2012-10-11 | 2017-10-30 | $35,500.00 | OSPREY FUNDING, LLC, ONE RIVERWAY, SUITE 1700, HOUSTON, TX 77056 |
J12000163355 | TERMINATED | 1000000254677 | DADE | 2012-02-28 | 2032-03-07 | $ 1,150.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANDMARK PRECAST, LLC, VS GCES ENGINEERING SERVICES, LLC, et al., | 3D2019-0445 | 2019-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LANDMARK PRECAST, LLC |
Role | Appellant |
Status | Active |
Representations | Thomas L. Hunker, CHRISTOPHER F. ZACARIAS, Felipe L. Mejia |
Name | GCES ENGINEERING SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | PAUL WASHINGTON, Francisco Touron, III, NEIL P. ROBERTSON |
Name | ALEJANDRO MONTENEGRO |
Role | Appellee |
Status | Active |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-07-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-07-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-07-09 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2019-07-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | LANDMARK PRECAST, LLC |
Docket Date | 2019-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' second motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2019-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ DEFENDANTS GCES ENGINEERING SERVICES, LLC. AND ALEJANDRO MONTENEGRO, SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF |
On Behalf Of | GCES ENGINEERING SERVICES, LLC |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including sixty (60) days from the date of this order. |
Docket Date | 2019-04-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ DEFENDANTS GCES ENGINEERING SERVICES, LLC. AND ALEJANDRO MONTENEGRO, MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF |
On Behalf Of | GCES ENGINEERING SERVICES, LLC |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter. |
Docket Date | 2019-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-03-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LANDMARK PRECAST, LLC |
Docket Date | 2019-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LANDMARK PRECAST, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State