Entity Name: | ATF CAPITAL CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATF CAPITAL CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000124966 |
FEI/EIN Number |
261601826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 CORAL WAY, STE 300, MIAMI, FL, 33145, US |
Mail Address: | 2100 CORAL WAY, STE 300, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOURNARIS ALEXANDER T | Managing Member | 2100 CORAL WAY, STE 300, MIAMI, FL, 33145 |
FOURNARIS ALEXANDER T | Agent | 2100 CORAL WAY, MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000001209 | ATF CONCRETE | EXPIRED | 2012-01-04 | 2017-12-31 | - | 9776 GRAND VERDE WAY UNIT 715, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-12 | FOURNARIS, ALEXANDER T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 2100 CORAL WAY, STE 300, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 2100 CORAL WAY, STE 300, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 2100 CORAL WAY, STE 300, MIAMI, FL 33145 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATF CAPITAL CONSTRUCTION d/b/a ATF CONCRETE, ETC. VS CRAFT CONSTRUCTION, LLC., ETC., ET AL. | 4D2015-4410 | 2015-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | a/ba ATF CONCRETE |
Role | Appellant |
Status | Active |
Name | ATF CAPITAL CONSTRUCTION, LLC |
Role | Appellant |
Status | Active |
Representations | MONICA ESPINO |
Name | BERKLEY INS. CO. |
Role | Appellee |
Status | Active |
Name | CRAFT CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Representations | Bradley R. Weiss |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and failure to comply with this court's November 24, 2015 order for a brief statement explaining the basis for this court's jurisdiction. |
Docket Date | 2015-11-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2015-11-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ATF CAPITAL CONSTRUCTION |
Docket Date | 2015-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2015-03-12 |
LC Amendment | 2013-12-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-20 |
Reg. Agent Change | 2011-08-15 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-20 |
ANNUAL REPORT | 2008-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State