Search icon

LANDMARK PRECAST, LLC

Company Details

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

Agent

Name Role Address
Zacarias Christopher FEsq. Agent 8660 W Flagler Street, Suite 100, MIAMI, FL, 33144

President

Name Role Address
TOMASINO ROGELIO M President PO BOX 902033, HOMESTEAD, FL, 33090

Vice President

Name Role Address
TOMASINO NICOLAS R Vice President PO BOX 902033, HOMESTEAD, FL, 33090

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
LANDMARK PRECAST, LLC, VS GCES ENGINEERING SERVICES, LLC, et al., 3D2019-0445 2019-03-06 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7856

Parties

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

Documents

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