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