Search icon

SULLIVAN BROS CONSTRUCTION, LLC

Company Details

Entity Name: SULLIVAN BROS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2011 (14 years ago)
Date of dissolution: 08 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L11000059217
FEI/EIN Number 452321670
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

Agent

Name Role Address
Fink Christy L Agent 19612 SW 69 PLACE, FORT LAUDERDALE, FL, 33332

Manager

Name Role Address
Fink Christy L Manager 19612 SW 69th Place, Fort Lauderdale, FL, 33332

Managing Member

Name Role
GLADES DEVELOPMENT GROUP, INC. Managing Member
SULLIVAN BROS., LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 19612 SW 69th Place, Fort Lauderdale, FL 33332 No data
CHANGE OF MAILING ADDRESS 2020-01-15 19612 SW 69th Place, Fort Lauderdale, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 Fink, Christy L No data
LC AMENDMENT 2014-09-02 No data No data
LC AMENDMENT 2011-09-06 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-008390

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State