Search icon

GRACE CONTRACTING LLC

Company Details

Entity Name: GRACE CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2006 (18 years ago)
Document Number: L06000108463
FEI/EIN Number 205846389
Address: 334 Cortez dr, ST AUGUSTINE, FL, 32086, US
Mail Address: 334 Cortez dr, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GRACE BRADLEY S Agent 334 Cortez dr, ST AUGUSTINE, FL, 32086

Manager

Name Role Address
GRACE BRADLEY S Manager 334 Cortez dr, ST AUGUSTINE, FL, 32086

Auth

Name Role Address
register gary a Auth 18 amistad drive, saint augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 334 Cortez dr, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2021-02-02 334 Cortez dr, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 334 Cortez dr, ST AUGUSTINE, FL 32086 No data

Court Cases

Title Case Number Docket Date Status
GRACE CONTRACTING, LLC VS NICHOLAS VUKICH AND SHARON VUKICH 5D2022-1005 2022-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-000577-A

Parties

Name GRACE CONTRACTING LLC
Role Appellant
Status Active
Representations Loree L. French, J. Michael Lindell
Name Sharon Vukich
Role Appellee
Status Active
Name Nicholas Vukich
Role Appellee
Status Active
Representations Kevin A. Schoeppel, C. Popham Decunto, J. Russell Collins
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR WRITTEN OPINION DENIED
Docket Date 2023-03-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Nicholas Vukich
Docket Date 2023-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Grace Contracting, LLC
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grace Contracting, LLC
Docket Date 2023-02-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-01-31
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Nicholas Vukich
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Grace Contracting, LLC
Docket Date 2023-01-27
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Grace Contracting, LLC
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/27
On Behalf Of Grace Contracting, LLC
Docket Date 2022-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/21 ORDER
On Behalf Of Nicholas Vukich
Docket Date 2022-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nicholas Vukich
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nicholas Vukich
Docket Date 2022-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Grace Contracting, LLC
Docket Date 2022-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Grace Contracting, LLC
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/18
On Behalf Of Grace Contracting, LLC
Docket Date 2022-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 88 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/31
On Behalf Of Grace Contracting, LLC
Docket Date 2022-08-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-08-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David S. Brecher 65110
Docket Date 2022-06-14
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2022-06-10
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO COMPLETE MEDIATION
On Behalf Of Grace Contracting, LLC
Docket Date 2022-06-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-06-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of Grace Contracting, LLC
Docket Date 2022-05-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Grace Contracting, LLC
Docket Date 2022-05-18
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin A. Schoeppel 973793
On Behalf Of Nicholas Vukich
Docket Date 2022-05-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA J. Michael Lindell 0262226
On Behalf Of Grace Contracting, LLC
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/22/22
On Behalf Of Grace Contracting, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State