Entity Name: | SPORT SURFACES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (14 years ago) |
Document Number: | L07000036649 |
FEI/EIN Number | 264143866 |
Address: | 7011 Wilson Rd., West Palm Beach, FL, 33413, US |
Mail Address: | 7011 Wilson Rd., West Palm Beach, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPORT SURFACES LLC, CONNECTICUT | 2608639 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GOLD PAUL | Agent | 7011 Wilson Rd., West Palm Beach, FL, 33413 |
Name | Role | Address |
---|---|---|
GOLD PAUL | Managing Member | 7011 Wilson Rd., WPB, FL, 33413 |
Name | Role | Address |
---|---|---|
DURANZA JORGE | Manager | 7011 Wilson Rd., West Palm Beach, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 7011 Wilson Rd., West Palm Beach, FL 33413 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 7011 Wilson Rd., West Palm Beach, FL 33413 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 7011 Wilson Rd., West Palm Beach, FL 33413 | No data |
REINSTATEMENT | 2010-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-01-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000011518 | ACTIVE | 22-CA-004427 | CIRCUIT COURT LEE COUNTY FL | 2023-12-21 | 2029-01-08 | $166,387.38 | CURB KING CONSTRUCTION CORP., INC., 18416 HOLLY ROAD, FORT MYERS, FL 33967 |
J21000275747 | ACTIVE | 2020-CC9961-O | ORANGE COUNTY | 2021-06-07 | 2026-06-09 | $18,059.34 | H&S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC, D/B/A AAA, 2288 EXECUTIVE RD., WINTER HAVEN, FL 33884 |
J11000789375 | LAPSED | 11-10142 COWE 82 | BROWARD COUNTY COURT | 2011-10-31 | 2016-12-05 | $6,643.00 | AUSTIN TUPLER TRUCKING, INC., 6570 S.W. 47TH CT., DAVIE, FLA 33314 |
J10000770013 | TERMINATED | 1000000178043 | PALM BEACH | 2010-07-02 | 2020-07-21 | $ 1,687.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J10000770005 | TERMINATED | 1000000178042 | PALM BEACH | 2010-07-02 | 2030-07-21 | $ 933.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPORT SURFACES, LLC VS CURB KING CONSTRUCTION CORP., INC. | 6D2024-0190 | 2024-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPORT SURFACES LLC |
Role | Appellant |
Status | Active |
Representations | Frank DelloRusso, RYAN C. TYLER, ESQ. |
Name | CURB KING CONSTRUCTION CORP, INC. |
Role | Appellee |
Status | Active |
Representations | MARK M. SCHABACKER, ESQ. |
Name | HON. MICHAEL T. MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Pursuant to the notice of voluntary dismissal filed March 20, 2024, this appeal is dismissed. |
View | View File |
Docket Date | 2024-03-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ Appellant's Notice of Voluntary Dismissal |
On Behalf Of | SPORT SURFACES, LLC |
Docket Date | 2024-02-26 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ Notice of Change of Law Firm Affiliation and Designation of Email Address |
On Behalf Of | SPORT SURFACES, LLC |
Docket Date | 2024-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | SPORT SURFACES, LLC |
Docket Date | 2024-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-02-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State