SEAWOOD BUILDERS, LLC - Florida Company Profile

Entity Name: | SEAWOOD BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Mar 2008 (17 years ago) |
Date of dissolution: | 04 Sep 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2024 (10 months ago) |
Document Number: | L08000030084 |
FEI/EIN Number | 262266882 |
Address: | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
City: | Deerfield Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASI EDWARD V | Manager | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
MASI BETTY | Manager | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
SPRUCE WILLIAM ESQ | Agent | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110190 | SEAWOOD BUILDERS | EXPIRED | 2014-10-31 | 2019-12-31 | - | 715 E. HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-13 | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-03 | SPRUCE, WILLIAM, ESQ | - |
LC STMNT OF RA/RO CHG | 2018-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-04 | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-10-04 | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-27 | SEAWOOD BUILDERS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-07 | SEAWOOD-GLOBAL INFRASTRUCTURE LLC | - |
LC AMENDMENT | 2008-04-23 | - | - |
LC NAME CHANGE | 2008-03-26 | SEAWOOD-RIVERSTONE, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JHPSB COLLINS DEVELOPMENT, LLC, VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, et al., | 3D2021-1332 | 2021-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JHPSB COLLINS DEVELOPMENT LLC |
Role | Appellant |
Status | Active |
Representations | Marko F. Cerenko |
Name | GENERAL CAULKING AND COATINGS CO., INC. |
Role | Appellee |
Status | Active |
Name | EAST COAST FLOORING AND INTERIORS, INC. |
Role | Appellee |
Status | Active |
Name | OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | CYNTHIA M. RAMOS |
Name | S.V.P. TILE AND MARBLE, INC. |
Role | Appellee |
Status | Active |
Name | SEAWOOD BUILDERS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-07-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JHPSB COLLINS DEVELOPMENT, LLC |
Docket Date | 2021-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-06-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2021-06-22 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 2, 2021. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-26 |
CORLCRACHG | 2018-08-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-11 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State