Search icon

W & J CONSTRUCTION CO., LLC

Company Details

Entity Name: W & J CONSTRUCTION CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000079627
FEI/EIN Number 202156056
Address: 1038 HARVIN WAY, SUITE 120, ROCKLEDGE, FL, 32955, US
Mail Address: 1038 HARVIN WAY, SUITE 120, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WITEK NICK Agent 1038 HARVIN WAY, ROCKLEDGE, FL, 32955

Manager

Name Role Address
WITEK NICK Manager 1038 HARVIN WAY, STE 120, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1038 HARVIN WAY, SUITE 120, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2012-04-10 1038 HARVIN WAY, SUITE 120, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1038 HARVIN WAY, SUITE 120, ROCKLEDGE, FL 32955 No data
LC AMENDMENT 2011-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
GREENE INTERNATIONAL DEVELOPMENT CORP, ET AL. VS SENTINEL CAPITAL PARTNERS, LLC, ET AL. 5D2012-2977 2012-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-031264

Parties

Name MARTIN GREENE
Role Appellant
Status Active
Name GREENE INTERNATIONAL DEVELOPME
Role Appellant
Status Active
Name JANICE M. GREENE
Role Appellant
Status Active
Name SENTINEL CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations CRAIG M. RAPPEL, RICHARD A. BURT, J. JEFFREY DEERY, J. NICOLE LATHAM
Name VILLA VERDE, A CONDOMINIUM
Role Appellee
Status Active
Name W & J CONSTRUCTION CO., LLC
Role Appellee
Status Active
Name DRAGON CONSTRUCTION, INC.
Role Appellee
Status Active
Name VILLA VERDE DEVELOPMENT
Role Appellee
Status Active
Name SENTINEL CAPITAL COCOA, LLC
Role Appellee
Status Active
Name BEST ROLLING DOORS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2016-01-11
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-01-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2012-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SENTINEL CAPITAL PARTNERS, LLC
Docket Date 2012-12-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
Docket Date 2012-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ IN COMPLIANCE WITH 9/14ORDER;AE Richard A. Burt 297150
Docket Date 2012-09-14
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ W/I 5 DYS AE TO FILE DOCKETING STATEMENT. AE'S 8/23 MTN TO COMPEL PROPER SERVICE OF DOCUMENTS AND REQUEST FOR EOT TO FILE DOCKETING STATEMENT GRANTED. ALL FUTURE PLEADINGS SHALL BE SERVED IN ACCORDANCE TO FRAP.
Docket Date 2012-08-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TO COMPEL AAS TO SERVE ALL DOCUMENTS FILED
On Behalf Of SENTINEL CAPITAL PARTNERS, LLC
Docket Date 2012-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Martin Greene
Docket Date 2012-08-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED ONLY AS TO AA,J.M.GREENE AND M.GREENE, INDIVIDUALLY AND DISMISSED AS TO GREENE INTERNATIONAL DEVELOPMENT CORP OR WHY AA SHOULD NOT BE REQUIRED TO FILE AN AMENDED NOA......
Docket Date 2012-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JANICE M. GREENE
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JANICE M. GREENE, TRUSTEE VS W & J CONSTRUCTION CO., LLC 5D2011-1610 2011-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CA-16297

Parties

Name JANICE M. GREENE
Role Appellant
Status Active
Name W & J CONSTRUCTION CO., LLC
Role Appellee
Status Active
Representations David G. Larkin

Docket Entries

Docket Date 2014-11-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION. FURTHERMORE, APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES, FILED DECEMBER 5, 2011, IS DENIED.
Docket Date 2012-01-06
Type Response
Subtype Objection
Description Objection ~ TO MOT DIS;PS Janice M. Greene
Docket Date 2011-12-16
Type Order
Subtype Order to Serve Brief
Description ORD- File briefs for summary appeal ~ W/I 20DAYS TO 12/5MOT DIS
Docket Date 2011-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 1/26/12 ORDER.
On Behalf Of W & J CONSTRUCTION CO, LLC
Docket Date 2011-12-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ GRANTED PER 1/26/12 ORDER.
On Behalf Of W & J CONSTRUCTION CO, LLC
Docket Date 2011-11-28
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 2011-11-22
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 W & J CONSTRUCTION CO, LLC
Docket Date 2011-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANICE M. GREENE
Docket Date 2011-10-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2011-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA'S 9/19WRIT,ETC. IS DENIED;INIT BRF BY 10/19
Docket Date 2011-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "AA'S PETITION FOR MANDAMUS...."
On Behalf Of JANICE M. GREENE
Docket Date 2011-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANICE M. GREENE
Docket Date 2011-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 10VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ `ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANICE M. GREENE
Docket Date 2011-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ `W/I 10DAYS
Docket Date 2011-07-08
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ W/O PREJUDICE TO AA TO SEEK A STAY IN TRIAL COURT. ANY REVIEW OF THE RESULTING TRIAL COURT'S ORDER WOULD BE REVIEWABLE BY MOTION FILED IN THIS COURT. SEE FRAP 9.310(a) AND (f)
Docket Date 2011-07-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ & OBJECTION TO FORECLOSURE SALE
On Behalf Of JANICE M. GREENE
Docket Date 2011-06-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Janice M. Greene
Docket Date 2011-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JANICE M. GREENE
Docket Date 2011-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
LC Amendment 2011-12-14
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State