Search icon

CONDOTTE/DE MOYA JV, LLC - Florida Company Profile

Company Details

Entity Name: CONDOTTE/DE MOYA JV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONDOTTE/DE MOYA JV, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L08000059800
FEI/EIN Number 030569589

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10790 NW 127TH ST., MEDLEY, FL, 33178
Mail Address: 10790 NW 127TH ST., MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
826 S-2, INC. Manager -
DE MOYA ALVARO Agent 14600 SW 136 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-12-04 - -
REGISTERED AGENT NAME CHANGED 2014-12-04 DE MOYA, ALVARO -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 14600 SW 136 STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-12 10790 NW 127TH ST., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-08-12 10790 NW 127TH ST., MEDLEY, FL 33178 -
CONVERSION 2008-06-17 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0800004090 ORIGINALLY FILED ON 06/17/2008. CONVERSION NUMBER 700000088487

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000301764 TERMINATED 2015-007781-CA-01 ELEVENTH CIRCUIT MIAMI-DADE 2017-05-10 2022-05-31 $1,704,679.13 P & S PAVING, INC., 3701 OLSON DRIVE, DAYTONA BEACH, FL 32124

Court Cases

Title Case Number Docket Date Status
CONDOTTE/DE MOYA JV, LLC, et al., VS P & S PAVING, INC., etc., 3D2017-1310 2017-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6363

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7781

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Name CONDOTTE/DE MOYA JV, LLC
Role Appellant
Status Active
Representations W. ROBERT VEZINA, III, JOSEPH W. LAWRENCE, II, EDUARDO S. LOMBARD, MEGAN S. REYNOLDS
Name P & S PAVING, INC.
Role Appellee
Status Active
Representations JARETT A. DE PAULA, DAVID A. VUKELJA
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for appellate attorneys’ fees is hereby denied.
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 6/13/18
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 6/6/18
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 5/30/18
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of P & S PAVING, INC.
Docket Date 2018-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of P & S PAVING, INC.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 4/26/18
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 4/23/18
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/16/18
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 4/5/18
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 3/22/18
Docket Date 2018-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including January 15, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of P & S PAVING, INC.
Docket Date 2017-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/15/17
Docket Date 2017-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ second motion to correct the record on appeal is granted, and the clerk of the circuit court is directed to correct the record on appeal to include all exhibits as stated in the motion.
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/15/17
Docket Date 2017-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplement
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ amended motion to correct the record is granted, and the clerk of the circuit court is directed to correct the record on appeal as stated in the motion.
Docket Date 2017-09-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/17.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CONDOTTE/DE MOYA JV, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State