Search icon

SOLID UNDERGROUND, LLC

Company Details

Entity Name: SOLID UNDERGROUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000086020
FEI/EIN Number 650354350
Address: 3073 S. HORSESHOE DRIVE, SUITE 118, NAPLES, FL, 34104, US
Mail Address: 3073 S. HORSESHOE DRIVE, SUITE 118, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD DONALD L Agent 3073 S. HORSESHOE DRIVE, NAPLES, FL, 34104

Managing Member

Name Role Address
ARNOLD DONALD L Managing Member 3073 S. HORSESHOE DRIVE SUITE 118, NAPLES, FL, 34104
VETTER RICHARD Managing Member 3073 S. HORSESHOE DRIVE SUITE 118, NAPLES, FL, 34104
JEPPESEN MICHAEL Managing Member 3073 S. HORSESHOE DRIVE SUITE 118, NAPLES, FL, 34104
SIEBEN JOSEPH Managing Member 3073 S. HORSESHOE DRIVE SUITE 118, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2008-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002190519 LAPSED 09-2161-CC COUNTY COURT OF COLLIER COUNTY 2009-10-20 2014-10-26 $12231.27 BRADANNA, INC., 2805 SOUTH HORSESHOE DRIVE, STE. 112, NAPLES, FLORIDA 34104
J09002186392 LAPSED 09-6348-CA CIRCUIT COURT COLLIER COUNTY 2009-10-16 2014-10-22 $76,173.56 ALLIED PAVING OF SOUTHWEST FL, INC., 2805 SOUTH HORSESHOE DRIVE, UNIT 12, NAPLES, FL 3414

Court Cases

Title Case Number Docket Date Status
MICHAEL JEPPESEN VS ASTALDI CONSTRUCTION CORP., ETC., ET AL. 4D2013-4197 2013-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10036044

Parties

Name MICHAEL JEPPESEN
Role Appellant
Status Active
Representations Warren B. Kwavnick
Name SOLID UNDERGROUND, LLC
Role Appellee
Status Active
Name DONALD ARNOLD
Role Appellee
Status Active
Name GULF INDUSTRIAL VENTURES, INC.
Role Appellee
Status Active
Name RICHARD VETTER
Role Appellee
Status Active
Name ASTALDI CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Michael J. Napoleone, IRA LIBANOFF
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the June 15, 2015 stipulation for voluntary dismissal, this case is dismissed; further,ORDERED that the appellee's May 8, 2015 motion for attorneys' fees and costs is determined to be moot as pursuant to the notice of voluntary dismissal each party shall bear its own fees and costs; further,ORDERED that the appellants' May 22, 2015 motion for attorneys' fees is determined to be moot as pursuant to the notice of voluntary dismissal each party shall bear its own fees and costs.
Docket Date 2015-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2015-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Astaldi Construction Corp.) May 1, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 10, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ASTALDI CONSTRUCTION CORP.
Docket Date 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 25, 2015, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-01-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-11-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2014-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASTALDI CONSTRUCTION CORP.
Docket Date 2014-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MICHAEL JEPPESEN
Docket Date 2014-10-21
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2014-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ **IN CONFIDENTIAL**
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MICHAEL JEPPESEN
Docket Date 2014-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 32 DAYS TO 9/1/14
On Behalf Of MICHAEL JEPPESEN
Docket Date 2014-07-28
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time
Docket Date 2014-05-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
Docket Date 2014-05-14
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed in case number 4D13-4197 on April 17, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-04-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2014-04-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 28, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-03-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-3976 AND 14-871
On Behalf Of ASTALDI CONSTRUCTION CORP.
Docket Date 2014-02-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed February 4, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-02-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 2/12/14)
On Behalf Of Clerk - Broward
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk¿s motion filed December 16, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-12-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JEPPESEN
Docket Date 2013-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-20
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-02-15
Florida Limited Liability 2006-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State