Entity Name: | VELASQUEZ & COLINDRES CARPENTRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L05000003755 |
FEI/EIN Number | 743103310 |
Address: | 501 N GOMEZ AVE, TAMPA, FL, 33609, US |
Mail Address: | 501 N GOMEZ AVE, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colindres Marlon IMarlon | Agent | 501 N GOMEZ AVE, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
COLINDRES MARLON I | Managing Member | 501 N GOMEZ AVE, TAMPA, FL, 33609 |
VELASQUEZ JOSE A | Managing Member | 3429 W PALMETTO STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Colindres, Marlon I, Marlon Colindres | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2009-06-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000596846 | LAPSED | 10-337-D3 | LEON | 2011-07-20 | 2016-09-19 | $18,082.99 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000042155 | LAPSED | 08-261-D3 | LEON | 2010-11-06 | 2016-01-25 | $16,403.08 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VELASQUEZ & COLINDRES CARPENTRY, LLC VS OMEGA CONSTRUCTION OF FLORIDA, LLC, NATALIE CACCIATORE, ET AL | 2D2018-4070 | 2018-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VELASQUEZ & COLINDRES CARPENTRY, LLC |
Role | Appellant |
Status | Active |
Representations | JOHN P. SACKS, ESQ., JERRY JARAMILLO, ESQ. |
Name | NATALIE CACCIATORE |
Role | Appellee |
Status | Active |
Name | J.A. BURLEIGH CONSTRUCTION, INC |
Role | Appellee |
Status | Active |
Name | OMEGA CONSTRUCTION OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | PATRICK T. LENNON, ESQ., DENISE M. ANDERSON, ESQ., Anthony J. Comparetto, Esq., JAMES K. HICKMAN, ESQ. |
Name | JEREL MCCANTS ARCHITECTURE, INC. |
Role | Appellee |
Status | Active |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-12 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-11-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, SALARIO, AND ROTHSTEIN-YOUAKIM |
Docket Date | 2018-11-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s October 12, 2018 order to show cause. |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2018-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VELASQUEZ & COLINDRES CARPENTRY, LLC |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State