Entity Name: | THE ONE'S LATH & TRIM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ONE'S LATH & TRIM, 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. |
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: | 27 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L05000073862 |
FEI/EIN Number |
203211279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12913 GRAND BANK LANE, ORLANDO, FL, 32825 |
Mail Address: | 12913 GRAND BANK LANE, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MIGUEL A | President | 12913 GRAND BANK LANE, ORLANDO, FL, 32825 |
RUIZ CHRISTIAN G | Vice President | 1552 CANDLEWYEK DRIVE, ORLANDO, FL, 32807 |
RUIZ SANTOS E | Manager | 1552 CANDLEWYEK DRIVE, ORLANDO, FL, 32825 |
RUIZ MIGUEL A | Agent | 12913 GRAND BANK LANE, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 12913 GRAND BANK LANE, ORLANDO, FL 32825 | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2007-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000462322 | TERMINATED | 1000000159881 | ORANGE | 2010-02-16 | 2030-03-31 | $ 1,236.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EBENEZER STUCCO CORP. VS ALARCON CONSTRUCTION, INC., CRUZ STUCCO, INC., NORTHEAST CONSTRUCTION GROUP, INC., RODRIGUEZ STUCCO, LLC, THE ONE'S LATH AND TRIM, LLC, WALTER STUCCO CORP, MEJIA CONSTRUCTION SERVICES, INC., ET AL. | 5D2016-3964 | 2016-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EBENEZER STUCCO CORP |
Role | Appellant |
Status | Active |
Representations | Adam Craig Herman |
Name | WALTER STUCCO CORP |
Role | Appellee |
Status | Active |
Name | BLUE HEROD BEACH RESORT DEVELOPER, LLC |
Role | Appellee |
Status | Active |
Name | THE ONE'S LATH & TRIM, LLC |
Role | Appellee |
Status | Active |
Name | DEE STRUCTURES, INC. |
Role | Appellee |
Status | Active |
Name | MCMURRAY CONSTRUCTIONCO., INC. |
Role | Appellee |
Status | Active |
Name | BLUE HERON BEACH RESORT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | WELLINGTON PROFESSIONAL STUCCO & DRYWALL INC. |
Role | Appellee |
Status | Active |
Name | BLUE HERON BEACH RESORT DEVELOPER, LLC |
Role | Appellee |
Status | Active |
Name | NORTHEAST CONSTRUCTION GROUP, INC. |
Role | Appellee |
Status | Active |
Name | ORL, LLC |
Role | Appellee |
Status | Active |
Name | MEJIA CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | CRUZ STUCCO, INC. |
Role | Appellee |
Status | Active |
Name | RODRIGUEZ STUCCO, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ALARCON CONSTRUCTION INC. |
Role | Appellee |
Status | Active |
Representations | KAREN M. SHIMONSKY, Todd K. Norman, Michael E. Milne, SCOTT A. TACKTILL, G. DOUGLAS NAIL, Jason R. Moyer, Atheseus R. Lockhart, Thomas A. Valdez, JAMES R. MYERS, Chesley G. Moody, Jr., PAUL S. JONES, RIED J. ARNOLD, Douglas Wall, Jason W. Bruce, Christopher T. Hill, JAMES ALLEN SCOTT, JR. |
Docket Entries
Docket Date | 2017-03-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | EBENEZER STUCCO CORP. |
Docket Date | 2016-12-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION (ORDER NOT DIRECTED TO ATTY. CRABILL) |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2017-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-08-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-07-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-03-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2017-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-02-27 |
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 | ALARCON CONSTRUCTION, INC. |
Docket Date | 2017-01-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-01-17 |
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 | ALARCON CONSTRUCTION, INC. |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2017-01-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA |
On Behalf Of | EBENEZER STUCCO CORP. |
Docket Date | 2016-12-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ FOR REMOVAL FROM APPEAL... |
Docket Date | 2016-12-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "FOR REMOVAL FROM APPEAL" |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2016-12-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-12-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | EBENEZER STUCCO CORP. |
Docket Date | 2016-12-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/6 ORDER |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2016-12-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF OPPOSITION TO MOT EOT |
On Behalf Of | EBENEZER STUCCO CORP. |
Docket Date | 2016-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/6 ORDER |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2016-12-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2016-12-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2016-12-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2016-12-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION |
On Behalf Of | ALARCON CONSTRUCTION, INC. |
Docket Date | 2016-12-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/21 ORDER |
Docket Date | 2016-12-05 |
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 | EBENEZER STUCCO CORP. |
Docket Date | 2016-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/21/16 |
On Behalf Of | EBENEZER STUCCO CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-11 |
REINSTATEMENT | 2007-10-04 |
LC Amendment | 2007-08-30 |
ANNUAL REPORT | 2006-01-16 |
Florida Limited Liability | 2005-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State