Search icon

DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC

Headquarter

Company Details

Entity Name: DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000107955
FEI/EIN Number 203704262
Address: 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240
Mail Address: 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC, NEW YORK 3826229 NEW YORK

Agent

Name Role Address
MACK WENDY L Agent 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240

Managing Member

Name Role Address
DOOLEY WILLIAM R Managing Member 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240
SMITH KENNETH D Managing Member 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240
MACK WENDY L Managing Member 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240
ORLANDO JAMES J Managing Member 1197 NW 37TH STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2006-09-11 No data No data
NAME CHANGE AMENDMENT 2005-12-12 DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC No data

Court Cases

Title Case Number Docket Date Status
DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC, VS VICTORIA MANAGEMENT, LLC, 3D2017-1519 2017-07-05 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
13-31634

Parties

Name DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations HALA A. SANDRIDGE, SCOTT D. REMBOLD
Name VICTORIA MANAGEMENT, LLC
Role Appellee
Status Active
Representations FELENA R. TALBOTT
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-1805, 14-1799
On Behalf Of DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC
Docket Date 2018-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-02-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/22/17
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/22/17
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED
Docket Date 2017-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 22, 2017.
Docket Date 2017-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplement
Docket Date 2017-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOOLEYMACK CONSTRUCTORS OF SOUTH FLORIDA, LLC
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 26, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-08-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-30
LC Amendment 2006-09-11
ANNUAL REPORT 2006-02-02
Name Change 2005-12-12
Florida Limited Liabilites 2005-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State