Entity Name: | ARCHITECTURAL GUTTER SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000111097 |
FEI/EIN Number | 943456236 |
Address: | 33B Robinwood, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 38 Oakdale Rd NW, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS DAVID E | Agent | 38 Oakdale Rd NW, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
LEWIS DAVID E | Manager | 38 Oakdale Rd NW, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 33B Robinwood, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 33B Robinwood, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 38 Oakdale Rd NW, FORT WALTON BEACH, FL 32547 | No data |
LC AMENDMENT | 2009-05-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colbert Glenn Pilgrim, Appellant(s) v. David E. Lewis and Architectural Gutter Systems, LLC, Appellee(s). | 1D2022-3539 | 2022-11-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Colbert Glenn Pilgrim |
Role | Appellant |
Status | Active |
Name | ARCHITECTURAL GUTTER SYSTEMS LLC |
Role | Appellee |
Status | Active |
Name | David E. Lewis |
Role | Appellee |
Status | Active |
Name | Hon. Jim Ward |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. J. D. Peacock II |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 380 So. 3d 452 |
View | View File |
Docket Date | 2024-01-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | Colbert Glenn Pilgrim |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Case to be Considered without Answer Brief |
Description | Case to be Considered without Answer Brief |
View | View File |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant's initial brief, docketed February 1, 2023, the show cause order of January 20, 2023, is hereby discharged. |
Docket Date | 2023-02-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Colbert Glenn Pilgrim |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Initial Brf - 20-Day SC or Dismiss ~ DISCHARGEDAppellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410. |
Docket Date | 2022-11-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 37 pages |
On Behalf Of | Hon. J. D. Peacock II |
Docket Date | 2022-11-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Colbert Glenn Pilgrim |
Docket Date | 2022-11-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Colbert Glenn Pilgrim |
Docket Date | 2022-11-14 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ certificate of payment of LT fees |
On Behalf Of | Hon. J. D. Peacock II |
Docket Date | 2022-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
On Behalf Of | Hon. J. D. Peacock II |
Docket Date | 2022-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 30, 2022. |
Docket Date | 2022-11-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-11-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Hon. J. D. Peacock II |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2011-04-28 |
CORLCMMRES | 2010-05-06 |
ANNUAL REPORT | 2010-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State