Search icon

AMERICAN CONSTRUCTION & REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CONSTRUCTION & REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CONSTRUCTION & REPAIRS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2005 (20 years ago)
Date of dissolution: 27 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L05000030153
FEI/EIN Number 371507248

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10350 WEST BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 10350 WEST BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallace Ileene S ACR 10350 WEST BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
Grumer Keith T Agent 101 N.E. 3rd Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-27 - -
CHANGE OF MAILING ADDRESS 2019-01-21 10350 WEST BAY HARBOR DRIVE, 7R, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 10350 WEST BAY HARBOR DRIVE, 7R, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 101 N.E. 3rd Ave, 1420, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-02-25 Grumer, Keith T -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2009-08-26 AMERICAN CONSTRUCTION & REPAIRS, LLC -

Court Cases

Title Case Number Docket Date Status
JVN HOLDINGS, INC. and MARK WEIDER, VS AMERICAN CONSTRUCTION & REPAIRS, LLC, etc., 3D2017-2490 2017-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35832

Parties

Name MARK WEIDER
Role Appellant
Status Active
Name JVN HOLDINGS, INC.
Role Appellant
Status Active
Representations MARK A. KAMILAR
Name AMERICAN CONSTRUCTION & REPAIRS, LLC
Role Appellee
Status Active
Representations KEITH T. GRUMER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, December 4, 2018. The Court will consider the case without oral argument. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Answer Brief to cross-appeal
On Behalf Of JVN HOLDINGS, INC.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Construction & Repairs, LLC
Docket Date 2018-09-05
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JVN HOLDINGS, INC.
Docket Date 2018-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JVN HOLDINGS, INC.
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 4/7/18
Docket Date 2018-03-16
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 JVN HOLDINGS, INC.
Docket Date 2018-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ January 16, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the July 13, 2017 transcript which is attached to said motion.
Docket Date 2018-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JVN HOLDINGS, INC.
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/24/18
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JVN HOLDINGS, INC.
Docket Date 2018-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file a notice of cross-appeal is granted, and the notice of cross-appeal attached to said motion is accepted by the Court.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of American Construction & Repairs, LLC
Docket Date 2017-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file cross-appeal
On Behalf Of American Construction & Repairs, LLC
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of JVN HOLDINGS, INC.
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-25
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State