Search icon

ADCAP CONSTRUCTION LLC

Company Details

Entity Name: ADCAP CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2010 (15 years ago)
Document Number: L10000052235
FEI/EIN Number 272667199
Address: 2675 Dobbs Rd, ST. AUGUSTINE, FL, 32086, US
Mail Address: 503 E STREET, ST. AUGUSTINE, FL, 32080
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Mariutto Eugene R Agent 503 E STREET, ST. AUGUSTINE, FL, 32080

Manager

Name Role Address
MARIUTTO EUGENE R Manager 503 E STREET, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099467 FABCO SURFACES EXPIRED 2013-10-08 2018-12-31 No data 503 E. STREET, ST. AUGUSTINE, FL, 32080
G10000084643 KITCHEN & BATHROOM CREATIONS EXPIRED 2010-09-15 2015-12-31 No data 1701 TREE BLVD., # 1, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2675 Dobbs Rd, Unit B, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2014-03-09 Mariutto, Eugene R No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-09 503 E STREET, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2011-04-30 2675 Dobbs Rd, Unit B, ST. AUGUSTINE, FL 32086 No data

Court Cases

Title Case Number Docket Date Status
ADCAP CONSTRUCTION, LLC D/B/A KITCHEN AND BATHROOM CREATIONS VS ROBERT MAYER-FOREYT 5D2023-3115 2023-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-470

Parties

Name Kitchen and Bathroom Creations
Role Appellant
Status Active
Name ADCAP CONSTRUCTION LLC
Role Appellant
Status Active
Representations Pamela M.M. Holcombe, D. Brad Hughes
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Robert Mayer-Foreyt
Role Appellee
Status Active
Representations Joshua G. Harris, Peter A. Robertson, Victor T. Smith, Lance Clark Renfro

Docket Entries

Docket Date 2024-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD/WALLET
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-17
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2024-01-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/11 ORDER
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-11-14
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-11-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-11-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA D. Brad Hughes 015367
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-10-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/2023
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Mayer-Foreyt
Docket Date 2023-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Peter A. Robertson 0876089
On Behalf Of Robert Mayer-Foreyt
ADCAP CONSTRUCTION, LLC D/B/A KITCHEN AND BATHROOM CREATIONS VS ROBERT MAYER-FOREYT 5D2023-1359 2023-04-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-470

Parties

Name Kitchen and Bathroom Creations
Role Petitioner
Status Active
Name ADCAP CONSTRUCTION LLC
Role Petitioner
Status Active
Representations D. Brad Hughes, Scott J. Edwards, Pamela M.M. Holcombe
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name Robert Mayer-Foreyt
Role Respondent
Status Active
Representations Peter A. Robertson, Victor T. Smith, Pamela M.M. Holcombe, Lance Clark Renfro

Docket Entries

Docket Date 2023-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-05-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-05-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 5 DAYS THAT REFLECTS SERVICE ON THE PT
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF VOL. DISMISSAL
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-04-14
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ 4/11 MOTION FOR REVIEW DENIED
Docket Date 2023-04-14
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO PETITION
On Behalf Of Robert Mayer-Foreyt
Docket Date 2023-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR MANDAMUS
On Behalf Of Robert Mayer-Foreyt
Docket Date 2023-04-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-04-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ DENIED PER 4/14 ORDER
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 4/13, RS TO RESPOND TO MOTION FOR STAY
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-04-07
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/7/2023
On Behalf Of ADCAP Construction, LLC
Docket Date 2023-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-04-20
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ CAUSE TO PROCEED AS PET FOR WRIT OF CERTIORARI; PT W/IN 10 DYS FILE REPLY TO RESPONSE...

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State