Search icon

KWA ENGINEERS, LLC

Company Details

Entity Name: KWA ENGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Oct 2005 (19 years ago)
Date of dissolution: 28 Aug 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Aug 2019 (5 years ago)
Document Number: L05000103577
FEI/EIN Number 46-3745171
Address: 1626 Ringling Boulevard, Suite 400, SARASOTA, FL 34236
Mail Address: 1626 Ringling Boulevard, Suite 400, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT

Name Role Address
KARINS, DAVID G PRESIDENT 2017 FIESTA DRIVE, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
MERGER 2019-08-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000068596. MERGER NUMBER 500000195775
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 1626 Ringling Boulevard, Suite 400, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2019-03-27 1626 Ringling Boulevard, Suite 400, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2016-10-20 No data No data
LC AMENDMENT AND NAME CHANGE 2013-09-25 KWA ENGINEERS, LLC No data

Court Cases

Title Case Number Docket Date Status
ADVANCED ROOFING, INC. VS KWA ENGINEERS, LLC 5D2017-1815 2017-06-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30342-CICI

Parties

Name ADVANCED ROOFING, INC.
Role Appellant
Status Active
Representations NICOLE STAMBAUGH, JON MICHAEL KENDRICK
Name KWA ENGINEERS, LLC
Role Appellee
Status Active
Representations David F. Tegeler, Michael C. Sasso, MICHAEL A. SASSO
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/4. NO FURTHER EOT'S.
Docket Date 2017-11-06
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 KWA ENGINEERS, LLC
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/6.
Docket Date 2017-10-13
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 KWA ENGINEERS, LLC
Docket Date 2017-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/13
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/3
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/13
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-07-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/22
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/2
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADVANCED ROOFING, INC
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/9/17
On Behalf Of ADVANCED ROOFING, INC
Docket Date 2017-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15
CORLCRACHG 2016-10-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-09
LC Amendment and Name Change 2013-09-25
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-23

Date of last update: 28 Jan 2025

Sources: Florida Department of State