Entity Name: | SULLIVAN BROS CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SULLIVAN BROS CONSTRUCTION, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 2011 (14 years ago) |
Date of dissolution: | 08 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | L11000059217 |
FEI/EIN Number |
452321670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19612 SW 69th Place, Fort Lauderdale, FL, 33332, US |
Mail Address: | 19612 SW 69th Place, Fort Lauderdale, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLADES DEVELOPMENT GROUP, INC. | Managing Member | - |
SULLIVAN BROS., LLC | Managing Member | - |
Fink Christy L | Manager | 19612 SW 69th Place, Fort Lauderdale, FL, 33332 |
Fink Christy L | Agent | 19612 SW 69 PLACE, FORT LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 19612 SW 69th Place, Fort Lauderdale, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 19612 SW 69th Place, Fort Lauderdale, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Fink, Christy L | - |
LC AMENDMENT | 2014-09-02 | - | - |
LC AMENDMENT | 2011-09-06 | - | - |
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 |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-20 |
LC Amendment | 2014-09-02 |
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State