Entity Name: | CARR BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Apr 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000043571 |
FEI/EIN Number | 272412379 |
Address: | 660 South Federal Highway, POMPANO BEACH, FL, 33062, US |
Mail Address: | 660 South Federal Highway, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARR RICHARD K | Agent | 660 South Federal Highway, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
CARR RICHARD K | President | 660 South Federal Highway, POMPANO BEACH, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000084802 | CARR BUILDERS | EXPIRED | 2010-09-15 | 2015-12-31 | No data | 651 NE 27 ST., SUITE A, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-10-05 | 660 South Federal Highway, Suite 300, POMPANO BEACH, FL 33062 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 660 South Federal Highway, Suite 300, POMPANO BEACH, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 660 South Federal Highway, SUITE 300, POMPANO BEACH, FL 33062 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SULLIVAN BROS. CONSTRUCTION, LLC and SULLIVAN BROS., LLC. VS CARR BUILDERS, LLC, et al. | 4D2018-3678 | 2018-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SULLIVAN BROS CONSTRUCTION, LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT L. FRYE, Joseph William Lawrence |
Name | SULLIVAN BROS., LLC |
Role | Appellant |
Status | Active |
Name | CARR BUILDERS LLC |
Role | Appellee |
Status | Active |
Representations | IRA LIBANOFF |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-07 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2019-04-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SULLIVAN BROS. CONSTRUCTION, LLC |
Docket Date | 2019-04-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 24, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-03-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/24/19 |
Docket Date | 2019-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | SULLIVAN BROS. CONSTRUCTION, LLC |
Docket Date | 2019-03-22 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 1 ENV (CD-ROM) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-03-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 7951 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-02-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/25/19 |
Docket Date | 2019-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | SULLIVAN BROS. CONSTRUCTION, LLC |
Docket Date | 2018-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
On Behalf Of | SULLIVAN BROS. CONSTRUCTION, LLC |
Docket Date | 2018-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SULLIVAN BROS. CONSTRUCTION, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State