Entity Name: | GCES ENGINEERING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Aug 2012 (12 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 24 Sep 2012 (12 years ago) |
Document Number: | L12000110475 |
FEI/EIN Number | 46-1012695 |
Mail Address: | 10860 NW 138th Street, Hialeah Gardens, FL, 33018, US |
Address: | 1820 N. Corporate Lakes Boulevard, STE 206-8, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTENEGRO ALEJANDRO R | Agent | 10860 NW 138th Street, Hialeah Gardens, FL, 33018 |
Name | Role | Address |
---|---|---|
MONTENEGRO ALEJANDRO R | Member | 1820 N. Corporate Lakes Blvd, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1820 N. Corporate Lakes Boulevard, STE 206-8, Weston, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 10870 NW 138th Street, Unit 4, Hialeah Gardens, FL 33018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 1820 N. Corporate Lakes Boulevard, STE 206-8, Weston, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 10860 NW 138th Street, Unit 4, Hialeah Gardens, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-10 | 1820 N. Corporate Lakes Boulevard, STE 206-8, Weston, FL 33326 | No data |
LC ARTICLE OF CORRECTION | 2012-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANDMARK PRECAST, LLC, VS GCES ENGINEERING SERVICES, LLC, et al., | 3D2019-0445 | 2019-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LANDMARK PRECAST, LLC |
Role | Appellant |
Status | Active |
Representations | Thomas L. Hunker, CHRISTOPHER F. ZACARIAS, Felipe L. Mejia |
Name | GCES ENGINEERING SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | PAUL WASHINGTON, Francisco Touron, III, NEIL P. ROBERTSON |
Name | ALEJANDRO MONTENEGRO |
Role | Appellee |
Status | Active |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-07-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-07-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-07-09 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2019-07-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | LANDMARK PRECAST, LLC |
Docket Date | 2019-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' second motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2019-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ DEFENDANTS GCES ENGINEERING SERVICES, LLC. AND ALEJANDRO MONTENEGRO, SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF |
On Behalf Of | GCES ENGINEERING SERVICES, LLC |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including sixty (60) days from the date of this order. |
Docket Date | 2019-04-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ DEFENDANTS GCES ENGINEERING SERVICES, LLC. AND ALEJANDRO MONTENEGRO, MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF |
On Behalf Of | GCES ENGINEERING SERVICES, LLC |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter. |
Docket Date | 2019-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-03-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LANDMARK PRECAST, LLC |
Docket Date | 2019-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LANDMARK PRECAST, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State