Search icon

WEISSE BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: WEISSE BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WEISSE BUILDERS 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: 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: 30 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000134825
FEI/EIN Number 38-3858618

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

Address: 600 NE 4th St, POMPANO BEACH, FL 33060
Mail Address: 600 NE 4th St, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSE, MIKE A Agent 600 NE 4th St, POMPANO BEACH, FL 33060
WEISSE, MIKE A Managing Member 600 NE 4TH STREET, POMPANO BEACH, FL 33060
MULLER, Philippe Jacques Managing Member 19235 Inkwood Ct, Boca Raton, FL 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 600 NE 4th St, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2018-04-02 600 NE 4th St, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 600 NE 4th St, POMPANO BEACH, FL 33060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000465445 ACTIVE CACE-17-004781 BROWARD COUNTY 17TH CIRCUIT 2022-08-25 2027-10-03 $136,190.54 TROY QUAST, 1524 NE 28TH DRIVE, WILTON MANORS, FL 33334

Court Cases

Title Case Number Docket Date Status
WEISSE BUILDERS, LLC VS CAROL P. CORCORAN and MICHAEL CORCORAN 4D2019-1094 2019-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022175

Parties

Name WEISSE BUILDERS LLC
Role Appellant
Status Active
Representations Atilla Babacan
Name MICHAEL CORCORAN
Role Appellee
Status Active
Name CAROL P. CORCORAN
Role Appellee
Status Active
Representations Kenneth E. Zeilberger
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEISSE BUILDERS, LLC
Docket Date 2019-08-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s June 13, 2019 jurisdictional statement and appellees’ July 19, 2019 response, it is ORDERED sua sponte that this appeal is dismissed without prejudice to refiling once the circuit court disposes of all interrelated claims in the underlying case. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017) (holding that orders dismissing two claims do not amount to appealable partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below). Further,ORDERED that appellees’ July 19, 2019 motion to dismiss appeal is determined to be moot. Further,ORDERED that appellees’ July 19, 2019 motion for attorney's fees is granted conditioned on the circuit court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.TAYLOR, CIKLIN and GERBER, JJ., concur.
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAROL P. CORCORAN
Docket Date 2019-07-19
Type Response
Subtype Response
Description Response ~ TO SECOND STATEMENT OF JURISDICTION *AND* MOTION TO DISMISS APPEAL
On Behalf Of CAROL P. CORCORAN
Docket Date 2019-07-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s June 13, 2019 “second statement of jurisdiction and response to order to show cause.”
Docket Date 2019-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 364 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 31, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal; further,ORDERED that upon consideration of appellant’s jurisdictional brief filed June 13, 2019, this court's June 3, 2019 order to show cause is discharged.
Docket Date 2019-06-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **CERTIFIED COPY**
On Behalf Of Clerk - Broward
Docket Date 2019-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WEISSE BUILDERS, LLC
Docket Date 2019-06-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of WEISSE BUILDERS, LLC
Docket Date 2019-06-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above–styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 18, 2019 order requiring appellant to file a jurisdictional statement.
Docket Date 2019-05-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's May 13, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellant shall comply with this court's April 18, 2019 order for a jurisdictional statement within ten (10) days from the date of this order.
Docket Date 2019-05-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of WEISSE BUILDERS, LLC
Docket Date 2019-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WEISSE BUILDERS, LLC
Docket Date 2019-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-04-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the final judgment on plaintiff’s claims is a final, appealable order, as it is unclear whether there are remaining interrelated claims pending in the lower tribunal. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017) (holding that orders dismissing two claims do not amount to appealable partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below). Appellant shall also file a conformed copy of the order on appeal which contains a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-04-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State