Entity Name: | SPRINGER ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2015 (9 years ago) |
Document Number: | L12000113444 |
FEI/EIN Number | 30-0783424 |
Address: | 8801 SW 129TH STREET, MIAMI, FL, 33176, US |
Mail Address: | PO BOX 566149, MIAMI, FL, 33256, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRINGER STEVEN AJr. | Agent | 8801 SW 129TH STREET, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
SPRINGER STEVEN AJr. | Manager | 8801 SW 129TH STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 8801 SW 129TH STREET, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 8801 SW 129TH STREET, MIAMI, FL 33176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 8801 SW 129TH STREET, MIAMI, FL 33176 | No data |
REINSTATEMENT | 2015-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | SPRINGER, STEVEN A., Jr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000436616 | ACTIVE | 23-9262-CI-19 | CIRCUIT COURT OF PINELLAS CTY | 2024-07-09 | 2029-07-17 | $59,223.04 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRINGER ROOFING LLC, etc., VS PALMETTO BIRD PROPERTIES, LTD, etc., | 3D2020-1773 | 2020-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRINGER ROOFING LLC |
Role | Appellant |
Status | Active |
Representations | JORGE A. GARCIA-MENOCAL |
Name | PALMETTO BIRD PROPERTIES, LTD. |
Role | Appellee |
Status | Active |
Representations | ALEXIS HERNANDEZ, JORDAN C. KAY, John W. Salmon |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-04-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellant’s Notice of Settlement, it is ordered that the above-styled appeal is hereby dismissed as moot. |
Docket Date | 2021-03-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Appellant's Notice of Settlement |
On Behalf Of | Springer Roofing LLC |
Docket Date | 2021-03-31 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-01-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. |
On Behalf Of | Springer Roofing LLC |
Docket Date | 2020-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-11-30 |
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 | 2020-11-30 |
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 10, 2020. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-10-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State