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 |
Name | Role | Address |
---|---|---|
Mariutto Eugene R | Agent | 503 E STREET, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
MARIUTTO EUGENE R | Manager | 503 E STREET, ST. AUGUSTINE, FL, 32080 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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... |
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