Search icon

STRYBUC REPLACEMENT HARDWARE, LLC - Florida Company Profile

Company Details

Entity Name: STRYBUC REPLACEMENT HARDWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STRYBUC REPLACEMENT HARDWARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: L10000081056
FEI/EIN Number 27-3167631

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4181 West 84th Street, Suite 7, HIALEAH, FL 33014
Mail Address: UNIT 102C 2006 ELMWOOD AVENUE, SHARON HILL, PA 19079
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Murphy, James F President 3007 Woodview Way, Malvern, PA 19355
Pierangeli, Paul J Chief Marketing Officer 406 Burning Tree Drive, Wallingford, PA 19086
McCauley, Michael Chief Operating Officer 1430 Fairview Avenue, Haverford, PA 19083
Pierangeli, Rinaldo W Treasurer 450 North 18th Street, Unit 439 Philadelphia, PA 19130
Pierangeli, Peter F. Secretary 906 Surrey Road, Media, PA 19063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-02 4181 West 84th Street, Suite 7, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-10-02 4181 West 84th Street, Suite 7, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 4181 West 84th Street, Suite 7, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-07-31 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2018-07-31 - -
MERGER 2011-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000115115

Court Cases

Title Case Number Docket Date Status
Strybuc Replacement Hardware, LLC, Appellant(s), v. Window Parts Warehouse, Inc., Appellee(s). 3D2022-2076 2022-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13023

Parties

Name STRYBUC REPLACEMENT HARDWARE, LLC
Role Appellant
Status Active
Representations Paul Leo Kobak
Name WINDOW PARTS WAREHOUSE INC
Role Appellee
Status Active
Representations Casey Ryan Cummings, Marc Edward Rosenthal, Paul David Edwards
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on September 21, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted and remanded to the trial court for a determination pursuant to section 768.79, Florida Statutes, and to fix an amount. LOGUE, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
View View File
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Strybuc Replacement Hardware, LLC
View View File
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of time to file Reply Brief - 7 days to 11/15/2023 (GRANTED).
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2023-10-25
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2023-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Window Parts Warehouse, Inc.
Docket Date 2023-10-09
Type Brief
Subtype Answer Brief
Description Appellee Window Parts Warehouse, Inc.'s Answer Brief
On Behalf Of Window Parts Warehouse, Inc.
View View File
Docket Date 2023-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Window Parts Warehouse, Inc.
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Window Parts Warehouse, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 90 days to 10/10/2023
Docket Date 2023-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2023-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Correct Record on Appeal and for an Extension of time to file the initial brief is granted, the clerk of the circuit court is directed to correct the record on appeal as stated in the Motion. Appellant shall file the initial brief within five (5) days after the filing of the corrected record on appeal.
Docket Date 2023-06-07
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S MOTION TO CORRECT RECORD ON APPEAL AND FOR AN EXTENSION OF FIVE (5) DAYS TO FILE THE INITIAL BRIEF
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 06/08/2023
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/09/2023
Docket Date 2023-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/10/2023
Docket Date 2023-02-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/10/2023
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Strybuc Replacement Hardware, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 11, 2022.
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CHRISTOPHER ORTIZ AND NATIONWIDE PARTS & HARDWARE, INC. VS STRYBUC REPLACEMENT HARDWARE, LLC, etc. 3D2016-1723 2016-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-36707

Parties

Name NATIONWIDE PARTS & HARDWARE, INC
Role Appellant
Status Active
Name CHRISTOPHER ORTIZ
Role Appellant
Status Active
Representations DALE W. SCHLEY, II, CHAD R. LAING
Name STRYBUC REPLACEMENT HARDWARE, LLC
Role Appellee
Status Active
Representations ANDREW J. DOMINGUEZ, DARRYL R. GRAHAM, FRANCISCO A. RODRIGUEZ
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 15, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-09-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted in connection with its FDUTPA claim (Fla. Stat. § 501.2105) and its civil theft claim (Fla. Stat. § 772.11(1)), and remanded to the trial court to fix amount. Appellants' motion for appellate attorneys' fees is hereby denied.
Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including March 12, 2018.
Docket Date 2018-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2018-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2018-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2018-02-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to serve reply brief
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2018-02-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys' fees and costs.
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee’s motion for an extension of time to file the answer brief is granted to and including sixty (60) days from November 28, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 11/28/17
Docket Date 2017-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STRYBUC REPLACEMENT HARDWARE, LLC
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-07-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED INDEX
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of the lower court¿s re-transmittal of the record on appeal.
Docket Date 2017-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2017-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ February 17, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2017-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2016-12-12
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 8, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-11-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including ninety (90) days after the filing of the trial transcript.
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 19 VOLUMES.
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHRISTOPHER ORTIZ
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-12-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
CORLCRACHG 2018-07-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State