Search icon

ARCHITECTURAL GUTTER SYSTEMS LLC

Company Details

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

Agent

Name Role Address
LEWIS DAVID E Agent 38 Oakdale Rd NW, FORT WALTON BEACH, FL, 32547

Manager

Name Role Address
LEWIS DAVID E Manager 38 Oakdale Rd NW, FORT WALTON BEACH, FL, 32547

Events

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

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2020 SC 000023 C

Parties

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

Documents

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