Search icon

CONSUMER BROKERS LLC

Company Details

Entity Name: CONSUMER BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2012 (12 years ago)
Date of dissolution: 10 Jul 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L12000124545
FEI/EIN Number 46-1432997
Address: 6432 PINECASTLE BLVD.,, ORLANDO, FL, 32809, US
Mail Address: 6432 PINECASTLE BLVD.,, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DENAULT DANIEL B Agent 121 S ORANGE AVENUE #1526, ORLANDO, FL, 32801

Manager

Name Role Address
DENAULT DANIEL Manager 121 S ORANGE AVENUE #1526, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128301 ADVANCED HOME SOLUTIONS EXPIRED 2016-11-30 2021-12-31 No data 6432 PINE CASTLE BLVE SUITE A, ORLANDO, FL, 32809
G16000128302 AHS EXPIRED 2016-11-30 2021-12-31 No data 6432 PINECASTLE BLVD SUITE A, ORLANDO, FL, 32809
G15000030556 ADVANCED HOME SOLUTIONS CONSTRUCTION FIRM EXPIRED 2015-03-24 2020-12-31 No data 121 S ORANGE AVE #1549, ORLANDO, FL, 32801
G12000112284 ROOFING QUEST EXPIRED 2012-11-21 2017-12-31 No data 1614 SOUTH EOLA DRIVE, ORLANDO, FLORIDA, FL, 32806

Events

Event Type Filed Date Value Description
CONVERSION 2017-07-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P17000058806. CONVERSION NUMBER 300000172873
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 6432 PINECASTLE BLVD.,, SUITE A, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2017-02-02 6432 PINECASTLE BLVD.,, SUITE A, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 121 S ORANGE AVENUE #1526, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
CONSUMER BROKERS, LLC AND DANIEL B. DENAULT VS BEACON SALES ACQUISITION, INC., D/ B/ A ROOFING SUPPLY GROUP 2D2020-1345 2020-04-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-9888

Parties

Name CONSUMER BROKERS LLC
Role Appellant
Status Active
Representations MICHAEL B. GERMAIN, ESQ.
Name DANIEL B. DENAULT
Role Appellant
Status Active
Name D/ B/ A ROOFING SUPPLY GROUP
Role Appellee
Status Active
Name BEACON SALES ACQUISITION, INC.
Role Appellee
Status Active
Representations BRIAN A. LEUNG, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants shall comply with this court's April 23, 2020, fee order within ten days from the date of this order, or this appeal will be subject to dismissal without further notice.
Docket Date 2020-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Amended NOA treated as a new appeal.
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CONSUMER BROKERS, LLC AND DANIEL B. DENAULT VS BEACON SALES ACQUISITION, INC., D/ B/ A ROOFING SUPPLY GROUP 2D2020-0973 2020-03-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-9888

Parties

Name CONSUMER BROKERS LLC
Role Appellant
Status Active
Representations MICHAEL B. GERMAIN, ESQ.
Name DANIEL B. DENAULT
Role Appellant
Status Active
Name BEACON SALES ACQUISITION, INC.
Role Appellee
Status Active
Representations BRIAN A. LEUNG, ESQ.
Name ROOFING SUPPLY GROUP, LLC
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 22, 2020.
Docket Date 2020-04-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED...amended NOA was transferred to 2D20-1345
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 14, 2020.
Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-03-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANTS' NOTICE OF FILING AMENDED CERTIFICATE OF SERVICEPURUSANT TO ORDER DATED MARCH 17, 2020
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-03-17
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CONSUMER BROKERS, LLC
Docket Date 2020-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-04-15
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State