Search icon

SHELL SYSTEMS COMMERCIAL, LLC

Company Details

Entity Name: SHELL SYSTEMS COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000051990
FEI/EIN Number 204950220
Address: 2953 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33461, US
Mail Address: 2953 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PASSARIELLO JOHN Agent 2953 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33461

President

Name Role Address
PALMIERI MIKE President 2953 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 2953 W. CYPRESS CREEK ROAD, SUITE 101, FT. LAUDERDALE, FL 33461 No data
CHANGE OF MAILING ADDRESS 2013-04-26 2953 W. CYPRESS CREEK ROAD, SUITE 101, FT. LAUDERDALE, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 PASSARIELLO, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 2953 W. CYPRESS CREEK ROAD, SUITE 101, FT. LAUDERDALE, FL 33461 No data

Court Cases

Title Case Number Docket Date Status
THE VILLAGE AT DOLPHIN COMMERCE CENTER, LLC., VS SHELL SYSTEMS COMMERCIAL, LLC., 3D2013-1436 2013-06-03 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
11-9748

Parties

Name VILLAGE AT DOLPHIN COMMERCE
Role Appellant
Status Active
Representations CRAIG R. LEWIS, VINCENT F. VACCARELLA
Name SHELL SYSTEMS COMMERCIAL, LLC
Role Appellee
Status Active
Representations BRUCE C. KING, DAVID B. HABER
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for award of appellate attorneys¿fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for appellate attorney¿s fees filed by appellant, it is ordered that said motion is hereby denied. WELLS, ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2014-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VILLAGE AT DOLPHIN COMMERCE
Docket Date 2014-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VILLAGE AT DOLPHIN COMMERCE
Docket Date 2014-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHELL SYSTEMS COMMERCIAL, LLC
Docket Date 2014-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 14 days to 2/12/14
Docket Date 2014-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VILLAGE AT DOLPHIN COMMERCE
Docket Date 2014-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 9, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2014-01-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SHELL SYSTEMS COMMERCIAL, LLC
Docket Date 2014-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHELL SYSTEMS COMMERCIAL, LLC
Docket Date 2013-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE Shell Systems 14 days to 1/9/14
Docket Date 2013-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHELL SYSTEMS COMMERCIAL, LLC
Docket Date 2013-12-06
Type Notice
Subtype Notice
Description Notice ~ of related cases
On Behalf Of VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-12-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 6, 2013.
Docket Date 2013-11-22
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 VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-11-14
Type Response
Subtype Response
Description RESPONSE ~ to aa's third motion for an eot/ ae, Shell Systems Commercial, LLC
On Behalf Of SHELL SYSTEMS COMMERCIAL, LLC
Docket Date 2013-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s third motion for an enlargement of time to serve the initial brief is granted to and including November 22, 2013.
Docket Date 2013-11-08
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 VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including November 8, 2013.
Docket Date 2013-10-09
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 VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 9, 2013.
Docket Date 2013-09-09
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 VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2013-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA-30 days to 9/9/13
Docket Date 2013-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-06-05
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 June 15, 2013.
Docket Date 2013-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VILLAGE AT DOLPHIN COMMERCE
Docket Date 2013-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ADDRESS CHANGE 2010-10-07
ANNUAL REPORT 2010-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State